KINELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
20/05/2520 May 2025 | Registration of charge 017338380009, created on 2025-05-19 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Registration of charge 017338380008, created on 2024-08-28 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
21/05/2421 May 2024 | Registration of charge 017338380007, created on 2024-05-16 |
08/02/248 February 2024 | Registration of charge 017338380006, created on 2024-02-07 |
07/02/247 February 2024 | Registration of charge 017338380005, created on 2024-02-06 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
18/12/2318 December 2023 | Notification of Happiness is a Relative Term Ltd as a person with significant control on 2023-09-11 |
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 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/04/2328 April 2023 | Registration of charge 017338380004, created on 2023-04-25 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-08-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-20 with updates |
13/10/2113 October 2021 | Current accounting period extended from 2022-03-31 to 2022-08-31 |
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 |
13/10/2113 October 2021 | Cessation of Robert Mabley as a person with significant control on 2021-08-27 |
13/10/2113 October 2021 | Appointment of Mr Adam Lloyd Davis as a secretary on 2021-08-27 |
13/10/2113 October 2021 | Notification of Project Sponge Cake Ltd as a person with significant control on 2021-08-27 |
13/10/2113 October 2021 | Cessation of Joseph Wallace Hocking as a person with significant control on 2021-08-27 |
13/10/2113 October 2021 | Termination of appointment of Joseph Wallace Hocking as a secretary on 2021-08-27 |
26/07/2126 July 2021 | Satisfaction of charge 3 in full |
26/07/2126 July 2021 | Satisfaction of charge 2 in full |
24/06/2124 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MABLEY |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
09/06/169 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
11/05/1511 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
21/08/1421 August 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MABLEY / 31/12/2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 12 SOUTHGATE STREET LAUNCESTON CORNWALL PL15 9DP |
24/01/1224 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
04/08/074 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 20/01/06; NO CHANGE OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/02/034 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
15/02/0115 February 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/03/0020 March 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | £ IC 100/50 19/11/99 £ SR 50@1=50 |
14/12/9914 December 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/99 |
14/12/9914 December 1999 | RE:CAP £80 12/10/99 |
14/12/9914 December 1999 | RE:CONTRACTS/SHARES 19/11/99 |
14/12/9914 December 1999 | SECRETARY RESIGNED |
14/12/9914 December 1999 | DIRECTOR RESIGNED |
14/12/9914 December 1999 | NEW SECRETARY APPOINTED |
17/06/9917 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/02/998 February 1999 | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
30/11/9830 November 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
11/02/9811 February 1998 | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
30/10/9730 October 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
06/02/976 February 1997 | RETURN MADE UP TO 20/01/97; CHANGE OF MEMBERS |
17/10/9617 October 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
13/02/9613 February 1996 | RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS |
19/10/9519 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
22/02/9522 February 1995 | RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS |
17/08/9417 August 1994 | |
17/08/9417 August 1994 | REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 26 EAST HILL ST.AUSTELL CORNWALL PL25 4TR |
11/08/9411 August 1994 | Accounts for a small company made up to 1994-03-31 |
11/08/9411 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
28/05/9428 May 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/05/9428 May 1994 | |
14/02/9414 February 1994 | |
14/02/9414 February 1994 | RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS |
27/08/9327 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
27/08/9327 August 1993 | Accounts for a small company made up to 1993-03-31 |
01/02/931 February 1993 | |
01/02/931 February 1993 | RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS |
22/01/9322 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
22/01/9322 January 1993 | Accounts for a small company made up to 1992-03-31 |
16/07/9216 July 1992 | |
16/07/9216 July 1992 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/9213 February 1992 | |
13/02/9213 February 1992 | RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS |
30/01/9230 January 1992 | Accounts for a small company made up to 1991-03-31 |
30/01/9230 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
28/06/9128 June 1991 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/9128 June 1991 | |
26/02/9126 February 1991 | |
26/02/9126 February 1991 | RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS |
10/02/9110 February 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
10/02/9110 February 1991 | Full accounts made up to 1990-03-31 |
22/03/9022 March 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
22/03/9022 March 1990 | Full accounts made up to 1989-03-31 |
06/02/906 February 1990 | RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS |
06/02/906 February 1990 | |
25/05/8925 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
25/05/8925 May 1989 | Accounts for a small company made up to 1988-03-31 |
10/02/8910 February 1989 | RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS |
10/02/8910 February 1989 | |
08/03/888 March 1988 | RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS |
08/03/888 March 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
08/03/888 March 1988 | Accounts for a small company made up to 1987-03-31 |
08/03/888 March 1988 | |
25/06/8725 June 1987 | |
25/06/8725 June 1987 | REGISTERED OFFICE CHANGED ON 25/06/87 FROM: PENTILLIE TREVARTHIAN ROAD ST AUSTELL CORNWALL |
01/01/871 January 1987 | |
01/01/871 January 1987 | |
09/10/869 October 1986 | RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS |
09/10/869 October 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
09/10/869 October 1986 | Accounts for a small company made up to 1986-03-31 |
09/10/869 October 1986 | |
14/05/8614 May 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |
14/05/8614 May 1986 | Accounts for a small company made up to 1985-03-31 |
23/06/8323 June 1983 | Incorporation |
23/06/8323 June 1983 | Incorporation |
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