Advanced company searchLink opens in new window

KINTOTA LTD

Company number 12855223

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)
10 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
05 Jun 2023 AD01 Registered office address changed from Unit 14 Thrive Hub 25 the Crescent Plymouth PL1 3AD England to 4D Eastend Community Village Cattedown Road Plymouth Devon PL4 0AY on 5 June 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
29 Nov 2022 AP01 Appointment of Mr Richard John Davies as a director on 28 November 2022
26 Oct 2022 AD01 Registered office address changed from 60 Wilton Street Plymouth PL1 5LX England to Unit 14 Thrive Hub 25 the Crescent Plymouth PL1 3AD on 26 October 2022
13 Oct 2022 PSC04 Change of details for Mrs Donna Michelle Davies as a person with significant control on 10 October 2022
13 Oct 2022 AD01 Registered office address changed from Earlswood Plymouth Road Crabtree Plymouth PL3 6EE England to 60 Wilton Street Plymouth PL1 5LX on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Mrs Donna Michelle Davies on 10 October 2022
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Jan 2022 TM01 Termination of appointment of Mark Geary as a director on 5 January 2022
05 Jan 2022 PSC07 Cessation of Mark Geary as a person with significant control on 5 January 2022
27 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
07 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
07 Sep 2021 PSC04 Change of details for Mrs Donna Michelle Davies as a person with significant control on 1 September 2021
06 Sep 2021 PSC01 Notification of Mark Geary as a person with significant control on 1 September 2021
03 Sep 2021 AP01 Appointment of Mr Mark Geary as a director on 1 September 2021
23 Mar 2021 TM01 Termination of appointment of Andrew Christopher Selwyn as a director on 1 March 2021
23 Mar 2021 PSC07 Cessation of Andrew Christopher Selwyn as a person with significant control on 1 March 2021
06 Oct 2020 CERTNM Company name changed dna (bristol) LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
06 Oct 2020 AD01 Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to Earlswood Plymouth Road Crabtree Plymouth PL3 6EE on 6 October 2020
03 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-03
  • GBP 100