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)
06 Sep 2021 PSC04 Change of details for Richard Lindhardt Thomson as a person with significant control on 6 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 102.60
12 Aug 2021 PSC04 Change of details for Mr Richard Lindhardt Thomson as a person with significant control on 14 July 2021
06 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
27 Jul 2021 SH02 Sub-division of shares on 2 July 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 6.65
27 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital of the company be subdivided 02/07/2021
  • RES10 ‐ Resolution of allotment of securities
04 May 2021 PSC04 Change of details for Mr Richard Lindhardt Thomson as a person with significant control on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Richard Lindhardt Thomson on 4 May 2021
16 Apr 2021 CH01 Director's details changed for Mr Benjamin Timothy Francis Mason on 16 April 2021
16 Apr 2021 PSC04 Change of details for Mr Benjamin Timothy Francis Mason as a person with significant control on 16 April 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
15 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
16 Jun 2019 AD01 Registered office address changed from 11 Turner House 6 Exchange Court London WC2R 0PP United Kingdom to Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on 16 June 2019
15 Sep 2018 AP01 Appointment of Mr Thomas Peter Maxwell King as a director on 15 September 2018
15 Sep 2018 AP01 Appointment of Mr Benjamin Timothy Francis Mason as a director on 15 September 2018
15 Sep 2018 PSC01 Notification of Thomas Peter Maxwell King as a person with significant control on 15 September 2018
15 Sep 2018 PSC01 Notification of Benjamin Timothy Francis Mason as a person with significant control on 15 September 2018
06 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-06
  • GBP 99