LSVAF I KINETIC HATFIELD MIDCO LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 2023-11-07

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-06-22 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2021-06-22 with updates

View Document

22/09/2222 September 2022 Satisfaction of charge 108346410003 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 108346410004 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 108346410002 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 108346410005 in full

View Document

28/06/2128 June 2021 Director's details changed

View Document

07/02/217 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 02/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY BHASIN

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

17/04/2017 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108346410001

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108346410003

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108346410002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108346410001

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 101

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR WARREN PHILLIP ROSENBERG

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

23/06/1723 June 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

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