KUBERNETES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Notification of Virginia Ann Renwick as a person with significant control on 2023-06-22 |
03/03/253 March 2025 | Change of details for Mr Jeremy Francis Renwick as a person with significant control on 2025-02-28 |
19/11/2419 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with updates |
05/03/245 March 2024 | Appointment of Mrs Virginia Ann Renwick as a director on 2024-03-01 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Registered office address changed from 7 7 Orchard Rise Burford Oxfordshire OX18 4SZ England to 7 Orchard Rise Burford OX18 4SZ on 2023-11-06 |
19/10/2319 October 2023 | Registered office address changed from Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England to 7 7 Orchard Rise Burford Oxfordshire OX18 4SZ on 2023-10-19 |
12/07/2312 July 2023 | Notification of Jeremy Francis Renwick as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
22/06/2322 June 2023 | Termination of appointment of Simon John Nadin as a secretary on 2023-06-21 |
22/06/2322 June 2023 | Termination of appointment of Timothy Craig Howarth as a director on 2023-06-21 |
22/06/2322 June 2023 | Termination of appointment of Allan Francis Harley as a director on 2023-06-21 |
22/06/2322 June 2023 | Cessation of Fimatix Uk Ltd as a person with significant control on 2023-06-21 |
25/05/2325 May 2023 | Termination of appointment of Allan Francis Harley as a secretary on 2023-05-25 |
25/05/2325 May 2023 | Appointment of Mr Simon John Nadin as a secretary on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER England to Unit 10.G.1, the Leather Market Weston Street London SE1 3ER on 2023-03-28 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
29/11/2229 November 2022 | Registered office address changed from Unit 11.1.1, the Leathermarket Weston Street London SE1 3ER England to Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER on 2022-11-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS. VIRGINIA ANN RENWICK / 04/01/2019 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 04/01/2019 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA ANN RENWICK / 04/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 04/01/2019 |
17/01/1917 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 04/01/2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 30/01/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 30/01/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS. VIRGINIA ANN RENWICK / 31/01/2018 |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MS. VIRGINIA ANN RENWICK / 31/01/2018 |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM CRESLU HOUSE, WOOLSTONE ROAD UFFINGTON FARINGDON OXFORDSHIRE SN7 7RQ |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 05/01/2017 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/144 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
13/01/1313 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/01/1228 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
17/12/1117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/08/1119 August 2011 | PREVEXT FROM 30/12/2010 TO 31/03/2011 |
14/02/1114 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/09/1030 September 2010 | CURRSHO FROM 31/12/2010 TO 30/12/2010 |
28/01/1028 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANN RENWICK / 01/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS RENWICK / 01/01/2010 |
24/10/0924 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
19/03/0919 March 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
04/01/084 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
09/03/079 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
05/01/065 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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