KINETIC DISTRIBUTION LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Christopher Hopkins on 2025-08-01

View Document

21/08/2521 August 2025 NewChange of details for Mrs Rebecca Ann Hopkins as a person with significant control on 2025-08-01

View Document

21/08/2521 August 2025 NewRegistered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ on 2025-08-21

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

16/03/2416 March 2024 Termination of appointment of Rebecca Ann Hopkins as a director on 2024-02-09

View Document

16/03/2416 March 2024 Appointment of Mr Christopher Hopkins as a director on 2024-02-09

View Document

16/03/2416 March 2024 Director's details changed for Mrs Rebecca Ann Hopkins on 2024-02-09

View Document

16/03/2416 March 2024 Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 2024-02-09

View Document

16/03/2416 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 2024-03-16

View Document

25/05/2325 May 2023 Incorporation

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