I R KINETICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Statement of capital following an allotment of shares on 2025-09-05 |
11/09/2511 September 2025 New | Statement of capital following an allotment of shares on 2025-09-03 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
20/12/2420 December 2024 | Resolutions |
19/12/2419 December 2024 | Amended micro company accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-12-06 |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | Resolutions |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-27 with updates |
17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2023-12-19 |
17/01/2417 January 2024 | Appointment of Karim Khatoun as a director on 2023-12-19 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
05/01/245 January 2024 | Memorandum and Articles of Association |
21/11/2321 November 2023 | Registered office address changed from 29 Rostle Top Road Earby Barnoldswick Lancashire BB18 6NJ England to Hallcross Manor Kirkham Road Freckleton Preston Lancashire PR4 1HU on 2023-11-21 |
17/10/2317 October 2023 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-07-11 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 29 Rostle Top Road Earby Barnoldswick Lancashire BB18 6NJ on 2023-05-12 |
10/05/2310 May 2023 | Confirmation statement made on 2023-02-27 with updates |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2022-09-22 |
04/04/234 April 2023 | Withdrawal of a person with significant control statement on 2023-04-04 |
04/04/234 April 2023 | Notification of Gillian Eileen Switalski as a person with significant control on 2022-09-30 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2022-08-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Cancellation of shares. Statement of capital on 2022-08-30 |
24/03/2324 March 2023 | Purchase of own shares. |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Registered office address changed from 29 Rostle Top Road Earby Lancashire BB18 6NJ United Kingdom to 7 Savoy Court London WC2R 0EX on 2023-03-22 |
22/03/2322 March 2023 | Memorandum and Articles of Association |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Sub-division of shares on 2022-08-30 |
22/03/2322 March 2023 | Change of share class name or designation |
17/01/2317 January 2023 | Micro company accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Appointment of Sir Simon Robertson as a director on 2022-08-30 |
12/10/2212 October 2022 | Termination of appointment of David Gardner as a director on 2022-08-30 |
12/10/2212 October 2022 | Appointment of Sir Richard Evans as a director on 2022-09-30 |
12/10/2212 October 2022 | Appointment of Mr Sebastian John Taylor as a director on 2022-08-30 |
12/10/2212 October 2022 | Appointment of Lord Thomas Alexander Hesketh as a director on 2022-08-30 |
12/10/2212 October 2022 | Appointment of Mrs Gillian Eileen Switalski as a director on 2022-08-30 |
12/10/2212 October 2022 | Termination of appointment of Andrew Bradley as a director on 2022-08-30 |
05/05/225 May 2022 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to 29 Rostle Top Road Earby Lancashire BB18 6NJ on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-11-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM SANDRIGG LAITHE GILDERSLEETS LANE GIGGLESWICK SETTLE NORTH YORKSHIRE BD24 0JZ UNITED KINGDOM |
12/02/2112 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRADLEY / 12/02/2021 |
12/02/2112 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GARDNER / 12/02/2021 |
14/01/2114 January 2021 | ARTICLES OF ASSOCIATION |
14/01/2114 January 2021 | ADOPT ARTICLES 08/01/2021 |
12/01/2112 January 2021 | 08/01/21 STATEMENT OF CAPITAL GBP 5 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
29/01/2029 January 2020 | CURRSHO FROM 31/01/2021 TO 31/03/2020 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM SANDRIGG LAITHE GILDERSLEETS LANE SETTLE NORTH YORKSHIRE BD24 0JZ UNITED KINGDOM |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GARDNER / 09/01/2020 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BRADLEY / 09/01/2020 |
08/01/208 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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