Advanced company searchLink opens in new window

KINKANE CAPITAL LTD

Company number 11651365

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)
18 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
03 Mar 2023 PSC05 Change of details for Dreamlawn Ltd as a person with significant control on 14 February 2023
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
28 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
15 Oct 2021 PSC07 Cessation of James Edward William Curliss as a person with significant control on 7 October 2021
15 Oct 2021 PSC07 Cessation of Thomas Nathaniel Benn as a person with significant control on 7 October 2021
15 Oct 2021 PSC05 Change of details for Dreamlawn Ltd as a person with significant control on 7 October 2021
08 Oct 2021 TM01 Termination of appointment of James Edward William Curliss as a director on 7 October 2021
08 Oct 2021 TM01 Termination of appointment of Thomas Nathaniel Benn as a director on 7 October 2021
08 Oct 2021 AP01 Appointment of Mrs Amanda Jayne Ridings as a director on 7 October 2021
26 Mar 2021 AD01 Registered office address changed from 70 Pall Mall London SW1Y 5ES England to 46-54 High Street Ingatestone Essex CM4 9DW on 26 March 2021
03 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
03 Dec 2020 CH01 Director's details changed for Mr James Edward William Curliss on 3 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Thomas Nathaniel Benn on 3 December 2020
01 May 2020 CH01 Director's details changed for Mr Thomas Nathaniel Benn on 1 July 2019
01 May 2020 PSC04 Change of details for Mr Thomas Nathaniel Benn as a person with significant control on 1 July 2019
23 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
08 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 70 Pall Mall London SW1Y 5ES on 7 June 2019