- Company Overview for KINAPSE MIDCO LIMITED (09964231)
- Filing history for KINAPSE MIDCO LIMITED (09964231)
- People for KINAPSE MIDCO LIMITED (09964231)
- Charges for KINAPSE MIDCO LIMITED (09964231)
- Registers for KINAPSE MIDCO LIMITED (09964231)
- More for KINAPSE MIDCO LIMITED (09964231)
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) |
---|---|---|---|
17 Jul 2018 | AD02 | Register inspection address has been changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS | |
04 Jul 2018 | TM02 | Termination of appointment of Radius Commercial Services Limited as a secretary on 4 July 2018 | |
13 Apr 2018 | MR01 | Registration of charge 099642310001, created on 11 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Matthew Brendan Joseph Mcloughlin as a director on 4 April 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Andrew James Merrington Black as a director on 31 January 2018 | |
08 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2016
|
|
08 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 January 2016
|
|
02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
02 Feb 2018 | PSC05 | Change of details for Kinapse Holdco Limited as a person with significant control on 6 April 2016 | |
26 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Kurt Brykman as a director on 31 May 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Daniel George Bednar as a director on 13 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
04 Jan 2017 | TM01 | Termination of appointment of Jenifer Kirkland as a director on 31 December 2016 | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
25 Nov 2016 | AD02 | Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
17 Aug 2016 | AP01 | Appointment of Mr Kurt Brykman as a director on 15 June 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Andrew Land as a director on 12 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Philipp Schwalber as a director on 12 April 2016 | |
31 Mar 2016 | AP01 | Appointment of Ms Jenifer Kirkland as a director on 30 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Andrew James Merrington Black as a director on 30 March 2016 | |
23 Feb 2016 | CH04 | Secretary's details changed for Radius Commercial Services Limited on 23 February 2016 | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
19 Feb 2016 | AD02 | Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT |