Advanced company searchLink opens in new window

KYNEC LTD

Company number 12294477

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)
09 Dec 2024 AD01 Registered office address changed from 100 Bishopsgate London EC2N 4AG England to Brambles Farm High Street Fifield Chipping Norton Oxfordshire OX7 6HL on 9 December 2024
30 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
23 Oct 2024 AA Micro company accounts made up to 30 November 2023
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
10 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
02 Feb 2023 PSC04 Change of details for Mr Robert Douglas Mcwilliam as a person with significant control on 17 January 2022
08 Dec 2022 AD01 Registered office address changed from 100 Bishopsgate 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate London EC2N 4AG on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 4 Ambassador Place Stockport Road Altrincham WA15 8DB United Kingdom to 100 Bishopsgate 100 Bishopsgate London EC2N 4AG on 8 December 2022
07 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 210.705
05 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
27 Oct 2021 AP01 Appointment of Mr David Mark Jackson as a director on 29 July 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 125
31 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/02/2021
23 Jul 2021 PSC04 Change of details for Mr Robert Douglas Mcwilliam as a person with significant control on 23 July 2021
23 Jul 2021 PSC04 Change of details for Mr Robert Douglas Mcwilliam as a person with significant control on 16 July 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 February 2020
  • GBP 125
09 Jun 2021 AA Micro company accounts made up to 30 November 2020
16 Mar 2021 SH02 Sub-division of shares on 25 February 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 125
08 Feb 2021 AP01 Appointment of Mr John Nicholas Buller Curtis as a director on 8 February 2021
08 Feb 2021 TM01 Termination of appointment of Phillip Christopher Langton as a director on 8 February 2021