KYNOSTIC M.G.A LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

03/08/233 August 2023 Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England to 3rd Floor 7 Old Square Warwick CV34 4RA on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Kenneth John Thompson as a director on 2023-07-21

View Document

03/08/233 August 2023 Termination of appointment of Colin Thompson as a director on 2023-07-21

View Document

03/08/233 August 2023 Cessation of Colin Thompson as a person with significant control on 2023-07-20

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED to Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 DIRECTOR APPOINTED MR COLIN THOMPSON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR KENNETH JOHN THOMPSON

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN THOMPSON

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DALE WRIGHT

View Document

19/09/1819 September 2018 CESSATION OF HAYLEY REBECCA WEBB AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE WRIGHT

View Document

18/09/1818 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 6 SORREL DRIVE RUGBY WARWICKSHIRE CV23 0TL ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM CRISTAL BUSINESS CENTRE 47 KNIGHTSBRIDGE ROAD IPSWICH SUFFOLK IP14JJ ENGLAND

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information