KANA EARTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

28/04/2528 April 2025 Resolutions

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

05/03/255 March 2025 Termination of appointment of Chloe Beatrix Finlayson as a director on 2025-03-03

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-07-07

View Document

24/08/2424 August 2024 Resolutions

View Document

21/08/2421 August 2024 Resolutions

View Document

05/08/245 August 2024 Resolutions

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

07/06/247 June 2024 Termination of appointment of Nicholas George Curry-Gehrmann as a director on 2024-05-03

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Current accounting period shortened from 2023-03-31 to 2023-03-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Andrew Jonathon Harris as a director on 2024-02-24

View Document

26/02/2426 February 2024 Director's details changed for Mr Nicholas George Curry-Gehrmann on 2023-11-25

View Document

05/01/245 January 2024 Withdrawal of a person with significant control statement on 2024-01-05

View Document

05/01/245 January 2024 Notification of Andrew Robert Creak as a person with significant control on 2023-04-05

View Document

12/12/2312 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-03

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Particulars of variation of rights attached to shares

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

01/08/231 August 2023 Termination of appointment of Nicholas Gary Forbes as a director on 2023-03-02

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

08/03/238 March 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr Andrew Jonathon Harris as a director on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr John Bruce Goffin as a director on 2023-03-08

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-03

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-01-01

View Document

04/01/234 January 2023 Cessation of Nicholas Gary Forbes as a person with significant control on 2022-01-01

View Document

04/01/234 January 2023 Notification of a person with significant control statement

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/07/2214 July 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-01 with updates

View Document

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

View Accounts

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

03/11/213 November 2021 Director's details changed for Mr Peter John Denton on 2021-08-27

View Document

03/11/213 November 2021 Change of details for Mr Peter John Denton as a person with significant control on 2021-08-27

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

02/03/212 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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