KINELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Registration of charge 017338380009, created on 2025-05-19

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Registration of charge 017338380008, created on 2024-08-28

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Registration of charge 017338380007, created on 2024-05-16

View Document

08/02/248 February 2024 Registration of charge 017338380006, created on 2024-02-07

View Document

07/02/247 February 2024 Registration of charge 017338380005, created on 2024-02-06

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/12/2318 December 2023 Notification of Happiness is a Relative Term Ltd as a person with significant control on 2023-09-11

View Document

04/10/234 October 2023 Registered office address changed from One Courtenay Park Newton Abbot Devon TQ12 2HD England to The Mill Kingsteignton Road Newton Abbot TQ12 2QA on 2023-10-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Registration of charge 017338380004, created on 2023-04-25

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

13/10/2113 October 2021 Current accounting period extended from 2022-03-31 to 2022-08-31

View Document

13/10/2113 October 2021 Registered office address changed from 2 Market Hill St. Austell Cornwall PL25 5QA to One Courtenay Park Newton Abbot Devon TQ12 2HD on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Robert Mabley as a person with significant control on 2021-08-27

View Document

13/10/2113 October 2021 Appointment of Mr Adam Lloyd Davis as a secretary on 2021-08-27

View Document

13/10/2113 October 2021 Notification of Project Sponge Cake Ltd as a person with significant control on 2021-08-27

View Document

13/10/2113 October 2021 Cessation of Joseph Wallace Hocking as a person with significant control on 2021-08-27

View Document

13/10/2113 October 2021 Termination of appointment of Joseph Wallace Hocking as a secretary on 2021-08-27

View Document

26/07/2126 July 2021 Satisfaction of charge 3 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 2 in full

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MABLEY

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MABLEY / 31/12/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 12 SOUTHGATE STREET LAUNCESTON CORNWALL PL15 9DP

View Document

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 20/01/06; NO CHANGE OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 £ IC 100/50 19/11/99 £ SR 50@1=50

View Document

14/12/9914 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/99

View Document

14/12/9914 December 1999 RE:CAP £80 12/10/99

View Document

14/12/9914 December 1999 RE:CONTRACTS/SHARES 19/11/99

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 20/01/97; CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 26 EAST HILL ST.AUSTELL CORNWALL PL25 4TR

View Document

11/08/9411 August 1994 Accounts for a small company made up to 1994-03-31

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/05/9428 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 Accounts for a small company made up to 1993-03-31

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 Accounts for a small company made up to 1992-03-31

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 Accounts for a small company made up to 1991-03-31

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/02/9110 February 1991 Full accounts made up to 1990-03-31

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 Full accounts made up to 1989-03-31

View Document

06/02/906 February 1990 RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 Accounts for a small company made up to 1988-03-31

View Document

10/02/8910 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989

View Document

08/03/888 March 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/03/888 March 1988 Accounts for a small company made up to 1987-03-31

View Document

08/03/888 March 1988

View Document

25/06/8725 June 1987

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: PENTILLIE TREVARTHIAN ROAD ST AUSTELL CORNWALL

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

09/10/869 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/10/869 October 1986 Accounts for a small company made up to 1986-03-31

View Document

09/10/869 October 1986

View Document

14/05/8614 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/05/8614 May 1986 Accounts for a small company made up to 1985-03-31

View Document

23/06/8323 June 1983 Incorporation

View Document

23/06/8323 June 1983 Incorporation

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