- Company Overview for KINHERIT LTD (11500962)
- Filing history for KINHERIT LTD (11500962)
- People for KINHERIT LTD (11500962)
- Charges for KINHERIT LTD (11500962)
- More for KINHERIT LTD (11500962)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
19 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
19 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 20 August 2024
|
|
19 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 7 August 2024
|
|
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 10 June 2024
|
|
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
20 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
16 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 7 June 2023
|
|
12 Jun 2023 | AD01 | Registered office address changed from Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to Bradbrooke House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 12 June 2023 | |
12 Jun 2023 | PSC04 | Change of details for Mr Richard Lindhardt Thomson as a person with significant control on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Richard Lindhardt Thomson on 12 June 2023 | |
12 Jun 2023 | PSC04 | Change of details for Mr Thomas Peter Maxwell King as a person with significant control on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Thomas Peter Maxwell King on 12 June 2023 | |
12 Jun 2023 | PSC04 | Change of details for Mr Benjamin Timothy Francis Mason as a person with significant control on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Benjamin Timothy Francis Mason on 12 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
24 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 11 February 2023
|
|
24 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
24 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 25 January 2023
|
|
14 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 |