- Company Overview for KINTOTA LTD (12855223)
- Filing history for KINTOTA LTD (12855223)
- People for KINTOTA LTD (12855223)
- More for KINTOTA LTD (12855223)
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
|
|
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
|