KIN AND CARTA DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of Mr Alexandre Olivier Detrois as a director on 2025-09-12

View Document

08/09/258 September 2025 NewTermination of appointment of Michael Francis Gallagher as a director on 2025-06-23

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

28/05/2528 May 2025 Termination of appointment of Neil Macdonald as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of Alexandre Olivier Detrois as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of Lucy Maxwell as a secretary on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of David Mathieu Gompel as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of Lindsay Claire Ratcliffe as a director on 2025-05-23

View Document

28/05/2528 May 2025 Appointment of Michael Francis Gallagher as a director on 2025-05-23

View Document

28/05/2528 May 2025 Appointment of Mr Laurent Michel Pretet as a director on 2025-05-23

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Statement of capital on 2025-02-18

View Document

18/02/2518 February 2025

View Document

30/08/2430 August 2024 Appointment of David Mathieu Gompel as a director on 2024-08-23

View Document

30/08/2430 August 2024 Termination of appointment of Kelly Manthey as a director on 2024-08-23

View Document

30/08/2430 August 2024 Termination of appointment of George Chris Kutsor as a director on 2024-08-23

View Document

26/06/2426 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

28/03/2428 March 2024 Termination of appointment of David Tuck as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Lindsay Claire Ratcliffe as a director on 2024-03-28

View Document

04/10/234 October 2023 Termination of appointment of Daniel Fattal as a secretary on 2023-09-29

View Document

04/10/234 October 2023 Appointment of Miss Lucy Maxwell as a secretary on 2023-09-29

View Document

20/06/2320 June 2023 Change of details for Macdonald Family Limited as a person with significant control on 2023-05-15

View Document

20/06/2320 June 2023 Change of details for Macdonald Family Limited as a person with significant control on 2023-05-16

View Document

20/06/2320 June 2023 Director's details changed for Neil Macdonald on 2023-05-05

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

02/06/232 June 2023 Satisfaction of charge SC4517300003 in full

View Document

31/05/2331 May 2023 Current accounting period extended from 2023-06-30 to 2023-07-31

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Appointment of Mr David Tuck as a director on 2023-05-05

View Document

16/05/2316 May 2023 Appointment of Mr Daniel Fattal as a secretary on 2023-05-05

View Document

16/05/2316 May 2023 Appointment of Mr Alexandre Olivier Detrois as a director on 2023-05-05

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Appointment of Kelly Manthey as a director on 2023-05-05

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Appointment of George Chris Kutsor as a director on 2023-05-05

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

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

View Document

15/05/2315 May 2023 Termination of appointment of Chris Wilson as a director on 2023-05-05

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Satisfaction of charge SC4517300001 in full

View Document

28/07/2128 July 2021 Change of details for Macdonald Family Limited as a person with significant control on 2021-07-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED DR PAUL VAN LOON

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED FORECAST FINANCIAL MODELLING LIMITED CERTIFICATE ISSUED ON 25/02/21

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR CHRIS WILSON

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 5 COMISTON SPRINGS AVENUE EDINBURGH EH10 6NT SCOTLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 20/05/2020

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MR ROBERT IAIN FERGUSON MACDONALD

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MACDONALD FAMILY LIMITED / 06/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 5 COMISTON SPRINGS AVENUE EDINBURGH MID LOTHIAN EH10 6NT

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MACDONALD FAMILY LIMITED / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 07/06/2018

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information