KIN AND CARTA DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Appointment of Mr Alexandre Olivier Detrois as a director on 2025-09-12 |
08/09/258 September 2025 New | Termination of appointment of Michael Francis Gallagher as a director on 2025-06-23 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-06 with updates |
03/06/253 June 2025 | Memorandum and Articles of Association |
03/06/253 June 2025 | Resolutions |
28/05/2528 May 2025 | Termination of appointment of Neil Macdonald as a director on 2025-05-23 |
28/05/2528 May 2025 | Termination of appointment of Alexandre Olivier Detrois as a director on 2025-05-23 |
28/05/2528 May 2025 | Termination of appointment of Lucy Maxwell as a secretary on 2025-05-23 |
28/05/2528 May 2025 | Termination of appointment of David Mathieu Gompel as a director on 2025-05-23 |
28/05/2528 May 2025 | Termination of appointment of Lindsay Claire Ratcliffe as a director on 2025-05-23 |
28/05/2528 May 2025 | Appointment of Michael Francis Gallagher as a director on 2025-05-23 |
28/05/2528 May 2025 | Appointment of Mr Laurent Michel Pretet as a director on 2025-05-23 |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | |
18/02/2518 February 2025 | Statement of capital on 2025-02-18 |
18/02/2518 February 2025 | |
30/08/2430 August 2024 | Appointment of David Mathieu Gompel as a director on 2024-08-23 |
30/08/2430 August 2024 | Termination of appointment of Kelly Manthey as a director on 2024-08-23 |
30/08/2430 August 2024 | Termination of appointment of George Chris Kutsor as a director on 2024-08-23 |
26/06/2426 June 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/04/2430 April 2024 | Audit exemption subsidiary accounts made up to 2023-07-31 |
30/04/2430 April 2024 | |
30/04/2430 April 2024 | |
30/04/2430 April 2024 | |
28/03/2428 March 2024 | Termination of appointment of David Tuck as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Lindsay Claire Ratcliffe as a director on 2024-03-28 |
04/10/234 October 2023 | Termination of appointment of Daniel Fattal as a secretary on 2023-09-29 |
04/10/234 October 2023 | Appointment of Miss Lucy Maxwell as a secretary on 2023-09-29 |
20/06/2320 June 2023 | Change of details for Macdonald Family Limited as a person with significant control on 2023-05-15 |
20/06/2320 June 2023 | Change of details for Macdonald Family Limited as a person with significant control on 2023-05-16 |
20/06/2320 June 2023 | Director's details changed for Neil Macdonald on 2023-05-05 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with updates |
02/06/232 June 2023 | Satisfaction of charge SC4517300003 in full |
31/05/2331 May 2023 | Current accounting period extended from 2023-06-30 to 2023-07-31 |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Appointment of Mr David Tuck as a director on 2023-05-05 |
16/05/2316 May 2023 | Appointment of Mr Daniel Fattal as a secretary on 2023-05-05 |
16/05/2316 May 2023 | Appointment of Mr Alexandre Olivier Detrois as a director on 2023-05-05 |
16/05/2316 May 2023 | Certificate of change of name |
16/05/2316 May 2023 | Appointment of Kelly Manthey as a director on 2023-05-05 |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Appointment of George Chris Kutsor as a director on 2023-05-05 |
16/05/2316 May 2023 | Memorandum and Articles of Association |
15/05/2315 May 2023 | Registered office address changed from Nova House - 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ to Second Floor, 132 Princes Street Edinburgh EH2 4AH on 2023-05-15 |
15/05/2315 May 2023 | Termination of appointment of Chris Wilson as a director on 2023-05-05 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/10/216 October 2021 | Satisfaction of charge SC4517300001 in full |
28/07/2128 July 2021 | Change of details for Macdonald Family Limited as a person with significant control on 2021-07-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/04/218 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | DIRECTOR APPOINTED DR PAUL VAN LOON |
25/02/2125 February 2021 | COMPANY NAME CHANGED FORECAST FINANCIAL MODELLING LIMITED CERTIFICATE ISSUED ON 25/02/21 |
15/02/2115 February 2021 | DIRECTOR APPOINTED MR CHRIS WILSON |
24/11/2024 November 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD |
23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 5 COMISTON SPRINGS AVENUE EDINBURGH EH10 6NT SCOTLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 20/05/2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | SECRETARY APPOINTED MR ROBERT IAIN FERGUSON MACDONALD |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MACDONALD FAMILY LIMITED / 06/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 5 COMISTON SPRINGS AVENUE EDINBURGH MID LOTHIAN EH10 6NT |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MACDONALD FAMILY LIMITED / 07/06/2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 07/06/2018 |
12/01/1812 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
23/12/1323 December 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 100 |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KIN AND CARTA DATA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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