- 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) |
---|---|---|---|
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
|
|
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
|
|
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|