KINETIK VITALITY LIMITED

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

22/04/2522 April 2025 Register(s) moved to registered office address Talbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ

View Document

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

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

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 no updates

View Document

10/01/2210 January 2022 Satisfaction of charge 068753290001 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

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

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 190002

View Document

04/02/194 February 2019 AUTHORISED SHARE CAPITAL 31/12/2018

View Document

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

View Accounts

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068753290001

View Document

01/06/151 June 2015 SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH ENGLAND

View Document

01/06/151 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 DIRECTOR APPOINTED MR GRAHAM JOHN GROVER

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR PETER LAUGHARNE GRIFFITH-JONES

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE

View Document

12/08/1412 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MALIN

View Document

25/03/1325 March 2013 SAIL ADDRESS CHANGED FROM: QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

22/03/1322 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 31/01/2013

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM HARVARD HOUSE THE WATERFRONT, ELSTREE ROAD ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3BS UNITED KINGDOM

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 31/01/2013

View Document

11/07/1211 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 07/11/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 09/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 09/03/2011

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1030 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR ANDREW DAVID ROSE

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR DANIEL BRUCE HARRIS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MR JOHN EDWIN MALIN

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

24/04/0924 April 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MR JOHN EDWIN MALIN

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN MALIN

View Document

09/04/099 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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