- Company Overview for KINETIC IMAGING LIMITED (02254437)
- Filing history for KINETIC IMAGING LIMITED (02254437)
- People for KINETIC IMAGING LIMITED (02254437)
- Charges for KINETIC IMAGING LIMITED (02254437)
- More for KINETIC IMAGING LIMITED (02254437)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Sep 2022 | AP01 | Appointment of Mr Anthony James Ratcliffe as a director on 26 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of David Michael Kirkham as a director on 26 September 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jun 2021 | AP01 | Appointment of Mr David Michael Kirkham as a director on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Russell Steven Wheatcroft as a director on 15 June 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 24 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Trevor Frank Nolan as a director on 28 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
07 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Jul 2018 | PSC05 | Change of details for Source Bioscience Plc as a person with significant control on 15 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
17 Jan 2018 | AP01 | Appointment of Mr Trevor Frank Nolan as a director on 9 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Iain Macdonald Chisholm as a director on 2 January 2018 | |
28 Dec 2017 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 28 December 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Michael John Astle as a secretary on 5 October 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 May 2017 | CH01 | Director's details changed for Mr Jay Charles Lecoque on 24 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Jay Charles Lecoque as a director on 12 May 2017 |