Advanced company searchLink opens in new window

KINETIC CONSULTING INTERNATIONAL LIMITED

Company number 10836806

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 AD01 Registered office address changed from Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD England to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 12 April 2022
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
30 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
01 Oct 2020 AD01 Registered office address changed from Courtyard Barn Tamworth Road Middleton Tamworth B78 2BD England to Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD on 1 October 2020
14 Jul 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 March 2020
13 Jul 2020 AA Micro company accounts made up to 30 November 2019
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
22 Jul 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Courtyard Barn Tamworth Road Middleton Tamworth B78 2BD on 22 July 2019
11 Jul 2019 PSC04 Change of details for Mr Dean Starr as a person with significant control on 1 October 2018
11 Jul 2019 PSC04 Change of details for Mrs Naomi Starr as a person with significant control on 1 October 2018
11 Jul 2019 PSC04 Change of details for Mr Dean Starr as a person with significant control on 1 October 2018
10 Jul 2019 CH01 Director's details changed for Mrs Naomi Starr on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Dean Starr on 10 July 2019
03 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
03 Jul 2019 PSC04 Change of details for Mrs Naomi Starr as a person with significant control on 3 July 2019
03 Jul 2019 PSC04 Change of details for Mr Dean Starr as a person with significant control on 3 July 2019
03 Jul 2019 CH01 Director's details changed for Mrs Naomi Starr on 3 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Dean Starr on 3 July 2019
27 Mar 2019 AA Micro company accounts made up to 30 November 2018
25 Jul 2018 AA01 Current accounting period extended from 30 June 2018 to 30 November 2018
20 Jul 2018 CH01 Director's details changed for Mr Dean Starr on 19 July 2018