Advanced company searchLink opens in new window

THIS IS KINDRED LIMITED

Company number 11945877

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)
22 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
18 Oct 2022 CH01 Director's details changed for Mrs Hannah Gail Thornton on 17 October 2022
18 Oct 2022 PSC04 Change of details for Mrs Hannah Gail Thornton as a person with significant control on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Joe Turner on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Joe Turner as a person with significant control on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Canalot Studios Studio 133 222 Kensal Road London W10 5BN on 17 October 2022
11 Oct 2022 AA Unaudited abridged accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2022 SH08 Change of share class name or designation
22 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
13 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Oct 2020 PSC07 Cessation of Ahmed El Nashar as a person with significant control on 22 September 2020
20 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 2
04 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
24 Jul 2020 TM01 Termination of appointment of Ahmed El Nashar as a director on 24 July 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
16 Aug 2019 CH01 Director's details changed for Ms Hannah Gail Lidgate on 16 August 2019
16 Aug 2019 PSC04 Change of details for Ms Hannah Gail Lidgate as a person with significant control on 26 July 2019