KINETIKA BLOCO LTD

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Charles Robert Edmund Worth as a director on 2023-01-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of Adela Ruth Tompsett as a director on 2022-11-07

View Document

13/10/2213 October 2022 Termination of appointment of Mel Christodoulou as a director on 2022-10-12

View Document

27/09/2227 September 2022 Termination of appointment of David Alan Hopley as a director on 2022-09-15

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN DOWLATH / 15/12/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE FRANCES GOULDING / 25/03/2017

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS MEL CHRISTODOULOU

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 SAIL ADDRESS CREATED

View Document

27/10/1627 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM, C/O C/O KINETIKA BLOCO, FLAT 36, MONARCH COURT LYTTELTON ROAD, LONDON, N2 0RA

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR APRIL ASHLEY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MS KATHRYN DOWLATH

View Document

04/07/164 July 2016 16/06/16 NO MEMBER LIST

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR CHARLES ROBERT EDMUND WORTH

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR NICHOLAI LA BARRIE

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS KILLOURHY

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ALABY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON PRETTY

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA MAURICE-GREY

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BECKO-VASILIADIS

View Document

17/07/1517 July 2015 16/06/15 NO MEMBER LIST

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL DEAYR

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MISS KATHERINE FRANCES GOULDING

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY-ANN HALLS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANN HALLS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR SYDNEY RAE

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON PRETTY / 22/06/2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MISS ADELA RUTH TOMPSETT

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS KILLOURHY / 19/06/2014

View Document

16/06/1416 June 2014 16/06/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANN ELSA HALLS / 15/06/2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY-ANN ELSA HALLS / 15/06/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MISS CATHERINE ELIZABETH BOYD

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM, THE BRADY CENTRE HANBURY STREET, LONDON, E1 5HU, UNITED KINGDOM

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MISS CHRISTINE ALABY

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MS APRIL ASHLEY

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

02/09/132 September 2013 16/06/13 NO MEMBER LIST

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY-ANN ELSA HALLS / 01/10/2011

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANN ELSA HALLS / 01/10/2011

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHRISTIE

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MS SHEILA MIRANDA MAURICE-GREY

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR LAWRENCE BECKO-VASILIADIS

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED COLONEL DAVID ALAN HOPLEY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR KYLE MCINNIS

View Document

05/07/125 July 2012 16/06/12 NO MEMBER LIST

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR DULCIE IRELAND

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR SYDNEY WILLIAM RAE

View Document

08/03/128 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MS DULCIE IRELAND

View Document

21/06/1121 June 2011 16/06/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL DEAYR / 21/06/2011

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 ALTER ARTICLES 06/12/2010

View Document

10/12/1010 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MRS LESLEY-ANN ELSA HALLS

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MISS ELIZABETH GRACE CHRISTIE

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MRS LESLEY-ANN ELSA HALLS

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR KYLE JAMES MCINNIS

View Document

01/07/101 July 2010 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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