- Company Overview for KINETIC CAPITAL LIMITED (12627836)
- Filing history for KINETIC CAPITAL LIMITED (12627836)
- People for KINETIC CAPITAL LIMITED (12627836)
- More for KINETIC CAPITAL LIMITED (12627836)
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) |
---|---|---|---|
14 Feb 2025 | AP01 | Appointment of Mr Stephen Richard Grant as a director on 14 February 2025 | |
11 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2025 | AD01 | Registered office address changed from PO Box 4385 12627836 - Companies House Default Address Cardiff CF14 8LH to Portman House 2 Portman Street London England W1H 6DU on 10 February 2025 | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 12627836 - Companies House Default Address, Cardiff, CF14 8LH on 22 November 2024 | |
11 Nov 2024 | MA | Memorandum and Articles of Association | |
30 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2024 | PSC05 | Change of details for Capital Values Group Holdings Limited as a person with significant control on 15 October 2024 | |
23 Oct 2024 | PSC07 | Cessation of Manderley Investments Limited as a person with significant control on 15 October 2024 | |
23 Oct 2024 | AD01 |
Registered office address changed from , 36 Old Sneed Park, Bristol, BS9 1RF, England to Portman House 2 Portman Street London W1H 6DU on 23 October 2024
|
|
23 Oct 2024 | TM01 | Termination of appointment of Nicholas John Collins as a director on 23 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Stephen Richard Grant as a director on 15 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mr Patrick James Allen as a director on 15 October 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Nicholas John Collins on 25 September 2023 | |
10 Aug 2023 | PSC05 | Change of details for Manderley Investments Limited as a person with significant control on 20 October 2020 | |
08 Aug 2023 | PSC05 | Change of details for Manderley Investments Limited as a person with significant control on 20 October 2020 | |
04 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | PSC02 | Notification of Capital Values Group Holdings Limited as a person with significant control on 20 October 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates |