Advanced company searchLink opens in new window

KINDAVISION LTD

Company number 13043264

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)
15 Jan 2025 CS01 Confirmation statement made on 27 October 2024 with updates
15 Jan 2025 PSC01 Notification of John Bryce as a person with significant control on 15 January 2025
15 Jan 2025 PSC07 Cessation of Hugh Callacher as a person with significant control on 1 April 2024
15 Jan 2025 PSC07 Cessation of Katie Rebecca Bristow as a person with significant control on 20 May 2024
15 Jan 2025 AD01 Registered office address changed from The Missing Sock Newmarket Road Stow-Cum-Quy Cambridge CB25 9AQ England to 214 High Road Romford Essex RM6 6LS on 15 January 2025
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2025 AA Micro company accounts made up to 30 November 2024
24 Jun 2024 AA Micro company accounts made up to 30 November 2023
20 May 2024 TM01 Termination of appointment of Helen Jane Rose as a director on 20 May 2024
20 May 2024 TM01 Termination of appointment of Katie Bristow as a director on 20 May 2024
07 Apr 2024 AD01 Registered office address changed from The Hub 10-12 Marine Parade Paignton TQ3 2NU England to The Missing Sock Newmarket Road Stow-Cum-Quy Cambridge CB25 9AQ on 7 April 2024
07 Apr 2024 TM01 Termination of appointment of James Foster as a director on 1 April 2024
07 Apr 2024 TM01 Termination of appointment of Hugh Callacher as a director on 1 April 2024
30 Oct 2023 CERTNM Company name changed AGENDA42 LTD\certificate issued on 30/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-20
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
16 Oct 2023 PSC01 Notification of Hugh Callacher as a person with significant control on 10 October 2023
16 Oct 2023 PSC01 Notification of Katie Bristow as a person with significant control on 10 October 2023
16 Oct 2023 PSC07 Cessation of James Foster as a person with significant control on 10 October 2023
16 Oct 2023 AP01 Appointment of Mr John Bryce as a director on 13 October 2023
16 Oct 2023 AP01 Appointment of Ms Helen Jane Rose as a director on 10 October 2023
16 Oct 2023 AP01 Appointment of Ms Katie Bristow as a director on 10 October 2023
06 Oct 2023 AA Micro company accounts made up to 30 November 2022
02 Oct 2023 AP01 Appointment of Mr Hugh Callacher as a director on 19 September 2023
22 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates