KINETIK TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Termination of appointment of Adrian Francis Norton as a director on 2024-04-19

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

30/01/2430 January 2024 Registration of charge 093570470004, created on 2024-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

10/01/2210 January 2022 Satisfaction of charge 093570470001 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 093570470002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093570470003

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 16/05/18 STATEMENT OF CAPITAL GBP 5648

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MRS GIULIETTA STELLA GROVER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 DIRECTOR APPOINTED MR JAMES RUSSELL GROVER

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 SECOND FILING OF AP01 FOR GRAHAM GROVER

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 5222

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ADRIAN FRANCIS NORTON

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093570470001

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093570470002

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED BART 414 LIMITED CERTIFICATE ISSUED ON 27/01/15

View Document

14/01/1514 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1514 January 2015 CHANGE OF NAME 02/01/2015

View Document

23/12/1423 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 4000

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR PETER LAUGHARNE GRIFFITH-JONES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR GRAHAM JOHN GROVER

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 6 DRAKES MEADOW SWINDON SN3 3LL UNITED KINGDOM

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BART SECRETARIES LIMITED

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information