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)
19 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
03 Aug 2016 RP04AP01 Second filing for the appointment of Graham Grover as a director
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 5,222
28 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2016 AP01 Appointment of Mr Adrian Francis Norton as a director on 20 June 2016
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,000
30 Jul 2015 MR01 Registration of charge 093570470001, created on 29 July 2015
30 Jul 2015 MR01 Registration of charge 093570470002, created on 29 July 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,000
27 Jan 2015 CERTNM Company name changed bart 414 LIMITED\certificate issued on 27/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
14 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-02
14 Jan 2015 CONNOT Change of name notice
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 4,000
22 Dec 2014 TM01 Termination of appointment of Bart Secretaries Limited as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mr Graham John Grover as a director on 19 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2016
22 Dec 2014 AD01 Registered office address changed from 6 Drakes Meadow Swindon SN3 3LL United Kingdom to Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL on 22 December 2014
22 Dec 2014 TM01 Termination of appointment of Jonathan David Payne as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mr Peter Laugharne Griffith-Jones as a director on 19 December 2014
16 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-16
  • GBP 1