KROW KINETIC LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registration of charge 036791600007, created on 2025-03-21

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/02/2527 February 2025 Certificate of change of name

View Document

03/01/253 January 2025 Termination of appointment of Lucy Alexandra Lofthouse as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Fiona Shepherd as a director on 2024-12-31

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

27/04/2427 April 2024 Statement of company's objects

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

28/03/2428 March 2024 Registration of charge 036791600006, created on 2024-03-27

View Document

21/03/2421 March 2024 Appointment of Michael Smuts Langford as a director on 2024-03-21

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Samantha Smith on 2021-03-01

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/09/229 September 2022

View Document

09/07/209 July 2020 COMPANY NAME CHANGED RLA GROUP LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

08/10/198 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROYCROFT

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BUTCHER / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BUTCHER / 13/01/2019

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036791600004

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM PARLEY GREEN LANE HURN DORSET BH23 6BB

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODWIN

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS LUCY ALEXANDRA LOFTHOUSE

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036791600003

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ERWIN

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR STEPHEN THOMAS WILLIAM ROYCROFT

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 8/9 2ND FLOOR, CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 14-18 NOEL STREET LONDON W1F 8GN UNITED KINGDOM

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR PAUL SMITH

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER MELVILLE GOODWIN

View Document

30/09/1130 September 2011 RE SECTION 519

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER MELVILLE GOODWIN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JERRAM SHURVILLE

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE

View Document

10/03/1110 March 2011 SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 14-18 NOEL STREET LONDON WC1F 8GN UNITED KINGDOM

View Document

08/03/118 March 2011 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR JERRAM SHURVILLE

View Document

10/09/1010 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL ERWIN / 09/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MILLER / 09/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BUTCHER / 09/09/2010

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON

View Document

19/02/1019 February 2010 09/09/09 FULL LIST AMEND

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DODD

View Document

06/01/106 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RE CREDIT AGREEMENT 21/05/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED IAN ERWIN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PRIDE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER HARDY

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY HAWKINS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY NEEVES

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 COMPANY NAME CHANGED RLA SOUTHERN LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

24/01/0824 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/01/0824 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: BURLINGTON HOUSE, OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 2HZ

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0519 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 SHARES AGREEMENT OTC

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED FIELDAREA LIMITED CERTIFICATE ISSUED ON 28/01/99

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

04/12/984 December 1998 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