- Company Overview for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- Filing history for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- People for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- Charges for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
- More for KINETIK TECHNOLOGY GROUP LIMITED (09357047)
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
|
|
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
27 Jan 2015 | CERTNM |
Company name changed bart 414 LIMITED\certificate issued on 27/01/15
|
|
14 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | CONNOT | Change of name notice | |
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
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
|
|
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
Statement of capital on 2014-12-16
|