- Company Overview for KINO CINEMAS LIMITED (10973171)
- Filing history for KINO CINEMAS LIMITED (10973171)
- People for KINO CINEMAS LIMITED (10973171)
- More for KINO CINEMAS LIMITED (10973171)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Dec 2023 | SH19 |
Statement of capital on 20 December 2023
|
|
20 Dec 2023 | SH20 | Statement by Directors | |
20 Dec 2023 | CAP-SS | Solvency Statement dated 15/12/23 | |
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Mar 2022 | AD01 | Registered office address changed from Quantum House, 3-5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Hine House 25 Regent Street Nottingham NG1 5BS on 12 March 2022 | |
23 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Genevieve Mary Weston Margrett on 22 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Genevieve Mary Weston Margrett as a person with significant control on 22 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Apr 2019 | CH01 | Director's details changed for Andrew Pirie Stuart Robinson on 24 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Andrew Pirie Stuart Robinson as a person with significant control on 25 April 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
25 Sep 2018 | PSC01 | Notification of Andrew Pirie Stuart Robinson as a person with significant control on 26 March 2018 | |
25 Sep 2018 | PSC04 | Change of details for Genevieve Mary Weston Margrett as a person with significant control on 26 March 2018 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|