KINDRED SQUARED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/05/2528 May 2025 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

28/05/2528 May 2025 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

12/05/2512 May 2025 Registered office address changed from C/O the Key Support Offices 8th Floor Hylo 105 Bunhill Row London EC1Y 8LZ United Kingdom to 4th Floor, Fora Great Eastern Street 4th Floor, Fora Great Eastern Street Great Eastern Street London EC2A 3EJ on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from 4th Floor, Fora Great Eastern Street 4th Floor, Fora Great Eastern Street Great Eastern Street London EC2A 3EJ England to 4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ on 2025-05-12

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Cessation of Ian Armitage as a person with significant control on 2024-11-19

View Document

06/02/256 February 2025 Cessation of Jocelyn Stevenson as a person with significant control on 2023-11-29

View Document

06/02/256 February 2025 Cessation of Frances Carol Jacob as a person with significant control on 2024-11-19

View Document

06/02/256 February 2025 Notification of a person with significant control statement

View Document

25/11/2425 November 2024 Appointment of Mr Nicholas Michael Frederick Fuller as a director on 2024-11-19

View Document

25/11/2425 November 2024 Appointment of Mr Daniel Bowen Singer as a director on 2024-11-19

View Document

17/06/2417 June 2024 Appointment of John Clennett as a director on 2024-06-03

View Document

12/06/2412 June 2024 Termination of appointment of Jocelyn Stevenson as a director on 2023-11-29

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

22/03/2422 March 2024 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to C/O the Key Support Offices 8th Floor Hylo 105 Bunhill Row London EC1Y 8LZ on 2024-03-22

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

30/05/2030 May 2020 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