KINCARDINE GRID 3 LTD

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Daniel Walsh Abbott as a director on 2025-05-26

View Document

28/05/2528 May 2025 Termination of appointment of David James Rogers as a director on 2025-05-27

View Document

28/05/2528 May 2025 Termination of appointment of Andrew John Hoffman as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 2025-05-26

View Document

28/05/2528 May 2025 Appointment of Richard Hoskins as a director on 2025-05-26

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

02/12/242 December 2024 Appointment of Andrew John Hoffman as a director on 2024-11-26

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of John Matthew Prime as a director on 2024-07-31

View Document

15/05/2415 May 2024 Termination of appointment of Irene Di Martino as a director on 2024-04-20

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

09/11/239 November 2023 Director's details changed for Dr Irene Di Martino on 2023-04-04

View Document

09/11/239 November 2023 Director's details changed for Mr John Matthew Prime on 2023-04-04

View Document

09/11/239 November 2023 Director's details changed for Mr David James Rogers on 2023-04-04

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

05/05/235 May 2023 Change of details for Kincardine Grid Complex 2 Limited as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB England to Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL on 2023-04-04

View Document

16/01/2316 January 2023 Full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

28/09/2228 September 2022 Appointment of Vistra Cosec Limited as a secretary on 2022-09-19

View Document

25/04/2225 April 2022 Director's details changed for Dr Irene Di Martino on 2022-04-25

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mr John Matthew Prime on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Dr Irene Di Martino on 2021-10-03

View Document

18/01/2218 January 2022 Director's details changed for Mr David James Rogers on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr David James Rogers on 2021-10-03

View Document

14/10/2114 October 2021 Notification of Kincardine Grid Complex 2 Limited as a person with significant control on 2021-10-03

View Document

14/10/2114 October 2021 Appointment of Mr David James Rogers as a director on 2021-10-03

View Document

14/10/2114 October 2021 Cessation of Steve Ruggi as a person with significant control on 2021-10-03

View Document

14/10/2114 October 2021 Appointment of Mr John Matthew Prime as a director on 2021-10-03

View Document

14/10/2114 October 2021 Appointment of Dr Irene Di Martino as a director on 2021-10-03

View Document

14/10/2114 October 2021 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Steve Ruggi as a director on 2021-10-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company