KUBERNETES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewNotification of Virginia Ann Renwick as a person with significant control on 2023-06-22

View Document

03/03/253 March 2025 Change of details for Mr Jeremy Francis Renwick as a person with significant control on 2025-02-28

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

05/03/245 March 2024 Appointment of Mrs Virginia Ann Renwick as a director on 2024-03-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

12/07/2312 July 2023 Notification of Jeremy Francis Renwick as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Termination of appointment of Simon John Nadin as a secretary on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Timothy Craig Howarth as a director on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Allan Francis Harley as a director on 2023-06-21

View Document

22/06/2322 June 2023 Cessation of Fimatix Uk Ltd as a person with significant control on 2023-06-21

View Document

25/05/2325 May 2023 Termination of appointment of Allan Francis Harley as a secretary on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Simon John Nadin as a secretary on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. VIRGINIA ANN RENWICK / 04/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 04/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA ANN RENWICK / 04/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 04/01/2019

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 04/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 30/01/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 30/01/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. VIRGINIA ANN RENWICK / 31/01/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MS. VIRGINIA ANN RENWICK / 31/01/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM CRESLU HOUSE, WOOLSTONE ROAD UFFINGTON FARINGDON OXFORDSHIRE SN7 7RQ

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 05/01/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/144 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/01/1313 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/01/1228 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 PREVEXT FROM 30/12/2010 TO 31/03/2011

View Document

14/02/1114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 CURRSHO FROM 31/12/2010 TO 30/12/2010

View Document

28/01/1028 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANN RENWICK / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS RENWICK / 01/01/2010

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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