- Company Overview for KINKANE CAPITAL LTD (11651365)
- Filing history for KINKANE CAPITAL LTD (11651365)
- People for KINKANE CAPITAL LTD (11651365)
- More for KINKANE CAPITAL LTD (11651365)
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 |