KIN AND CARTA DATA HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Termination of appointment of Neil Macdonald as a director on 2025-05-23

View Document

28/05/2528 May 2025 Appointment of Mr Laurent Michel Pretet as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of David Mathieu Gompel as a director on 2025-05-23

View Document

28/05/2528 May 2025 Termination of appointment of Lucy Maxwell as a secretary on 2025-05-23

View Document

09/04/259 April 2025 Particulars of variation of rights attached to shares

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

26/06/2426 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

30/04/2430 April 2024

View Document

04/10/234 October 2023 Appointment of Miss Lucy Maxwell as a secretary on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Daniel Fattal as a secretary on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Daniel Fattal as a director on 2023-09-29

View Document

04/10/234 October 2023 Appointment of Miss Lucy Maxwell as a director on 2023-09-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Director's details changed for Neil Macdonald on 2015-03-01

View Document

31/05/2331 May 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Appointment of Michael Francis Gallagher as a director on 2023-05-05

View Document

16/05/2316 May 2023 Appointment of Daniel Fattal as a secretary on 2023-05-05

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Appointment of Mr Daniel Fattal as a director on 2023-05-05

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

15/05/2315 May 2023 Cessation of Neil Macdonald as a person with significant control on 2023-05-05

View Document

15/05/2315 May 2023 Registered office address changed from 11 Comiston Springs Avenue Edinburgh EH10 6NT Scotland to Second Floor, 132 Princes Street Edinburgh EH2 4AH on 2023-05-15

View Document

15/05/2315 May 2023 Notification of Kin and Carta Group Limited as a person with significant control on 2023-05-05

View Document

15/05/2315 May 2023 Cessation of Jennifer Macdonald as a person with significant control on 2023-05-05

View Document

15/05/2315 May 2023 Termination of appointment of Jennifer Macdonald as a director on 2023-05-05

View Document

11/05/2311 May 2023 Sub-division of shares on 2023-05-05

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

28/02/2328 February 2023 Change of details for Jennifer Macdonald as a person with significant control on 2017-01-23

View Document

28/02/2328 February 2023 Change of details for Neil Macdonald as a person with significant control on 2017-01-23

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/04/211 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 5 COMISTON SPRINGS AVENUE EDINBURGH EH10 6NT SCOTLAND

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

26/07/1926 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 02/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 5 COMISTON SPRINGS AVENUE EDINBURGH MIDLOTHIAN EH10 6NT

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / NEIL MACDONALD / 02/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / JENNIFER MACDONALD / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MACDONALD / 02/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/08/1723 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information