KINETIK LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Second filing of Confirmation Statement dated 2021-04-04

View Document

08/11/218 November 2021 Second filing of Confirmation Statement dated 2021-04-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

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

View Accounts

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079751670001

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CESSATION OF STUART DAVID TICKLE AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWE EUROPE LIMITED

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID TICKLE / 28/02/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM ALEXANDER HOUSE 3A BLENHEIM ROAD EPSOM SURREY KT19 9AP

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID TICKLE / 19/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID TICKLE / 07/04/2015

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF UNITED KINGDOM

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED STUART DAVID TICKLE

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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