KINETIC DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Director's details changed for Mr Christopher Hopkins on 2025-08-01 |
21/08/2521 August 2025 New | Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 2025-08-01 |
21/08/2521 August 2025 New | Registered 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 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-05-31 |
07/11/247 November 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with updates |
16/03/2416 March 2024 | Termination of appointment of Rebecca Ann Hopkins as a director on 2024-02-09 |
16/03/2416 March 2024 | Appointment of Mr Christopher Hopkins as a director on 2024-02-09 |
16/03/2416 March 2024 | Director's details changed for Mrs Rebecca Ann Hopkins on 2024-02-09 |
16/03/2416 March 2024 | Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 2024-02-09 |
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 |
25/05/2325 May 2023 | Incorporation |
More Company Information
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