Advanced company searchLink opens in new window

KINETIC CAPITAL LIMITED

Company number 12627836

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 22/11/2024 as the material was not properly delivered. 
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