Advanced company searchLink opens in new window

KINHERIT LTD

Company number 11500962

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)
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
  • GBP 113.05
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 7 August 2024
  • GBP 112.58
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 June 2024
  • GBP 112.3
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 111.36
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 111.36
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
  • GBP 111.36
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
  • GBP 110.41
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
  • GBP 109.49
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 110.01
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 107.65
14 Jan 2023 AA Total exemption full accounts made up to 30 September 2022