Advanced company searchLink opens in new window

KINETIK TECHNOLOGY GROUP LIMITED

Company number 09357047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 TM01 Termination of appointment of Adrian Francis Norton as a director on 19 April 2024
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 5,888
17 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2024 MR01 Registration of charge 093570470004, created on 29 January 2024
23 Oct 2023 AD01 Registered office address changed from Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL to Talbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 23 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
10 Jan 2022 MR04 Satisfaction of charge 093570470001 in full
10 Jan 2022 MR04 Satisfaction of charge 093570470002 in full
11 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2020 MR01 Registration of charge 093570470003, created on 7 July 2020
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
18 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 5,648
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
21 May 2018 AP03 Appointment of Mrs Giulietta Stella Grover as a secretary on 16 May 2018
17 Aug 2017 AP01 Appointment of Mr James Russell Grover as a director on 17 August 2017