KINETIK TECHNOLOGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Termination of appointment of Adrian Francis Norton as a director on 2024-04-19 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-09 with updates |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
30/01/2430 January 2024 | Registration of charge 093570470004, created on 2024-01-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Registered office address changed from Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL to Talbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 2023-10-23 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/04/229 April 2022 | Confirmation statement made on 2022-04-09 with updates |
10/01/2210 January 2022 | Satisfaction of charge 093570470001 in full |
10/01/2210 January 2022 | Satisfaction of charge 093570470002 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/02/2122 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093570470003 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
07/02/207 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
18/03/1918 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
22/02/1922 February 2019 | 16/05/18 STATEMENT OF CAPITAL GBP 5648 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
21/05/1821 May 2018 | SECRETARY APPOINTED MRS GIULIETTA STELLA GROVER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | DIRECTOR APPOINTED MR JAMES RUSSELL GROVER |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
28/02/1728 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
03/08/163 August 2016 | SECOND FILING OF AP01 FOR GRAHAM GROVER |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | 20/06/16 STATEMENT OF CAPITAL GBP 5222 |
28/06/1628 June 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/06/1624 June 2016 | DIRECTOR APPOINTED MR ADRIAN FRANCIS NORTON |
23/06/1623 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/07/1530 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093570470001 |
30/07/1530 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093570470002 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
27/01/1527 January 2015 | COMPANY NAME CHANGED BART 414 LIMITED CERTIFICATE ISSUED ON 27/01/15 |
14/01/1514 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1514 January 2015 | CHANGE OF NAME 02/01/2015 |
23/12/1423 December 2014 | 19/12/14 STATEMENT OF CAPITAL GBP 4000 |
22/12/1422 December 2014 | DIRECTOR APPOINTED MR PETER LAUGHARNE GRIFFITH-JONES |
22/12/1422 December 2014 | DIRECTOR APPOINTED MR GRAHAM JOHN GROVER |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 6 DRAKES MEADOW SWINDON SN3 3LL UNITED KINGDOM |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BART SECRETARIES LIMITED |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE |
16/12/1416 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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