Advanced company searchLink opens in new window

KINETECO INTERNATIONAL LIMITED

Company number 03394741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2017 TM01 Termination of appointment of Karen Louise Rhodes as a director on 9 March 2017
18 Jan 2017 AA Full accounts made up to 31 July 2016
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,935.520752
07 May 2016 AA Full accounts made up to 31 July 2015
09 Mar 2016 TM02 Termination of appointment of Denise Vivien Glenister as a secretary on 9 March 2016
15 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,935.98
03 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 23/03/2015
27 May 2015 AD01 Registered office address changed from , Unit 16 Willesborough Industrial Park, Willesborough, Ashford, Kent, TN24 0TD to 6th Floor Euston House 24 Eversholt Street London NW1 1DB on 27 May 2015
12 May 2015 MR05 All of the property or undertaking has been released from charge 2
07 May 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 103,935.98
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2015
19 Apr 2015 AA Accounts for a small company made up to 31 July 2014
09 Mar 2015 CERTNM Company name changed pentham powerspring LIMITED\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
09 Mar 2015 CONNOT Change of name notice
27 Jan 2015 AP01 Appointment of Ms Karen Louise Rhodes as a director on 27 January 2015
27 Jan 2015 CH01 Director's details changed for Mr Tom Fison Clarke on 27 January 2015
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,935.98
06 May 2014 AA Accounts for a small company made up to 31 July 2013
20 Mar 2014 AP03 Appointment of Mrs Denise Vivien Glenister as a secretary
20 Mar 2014 TM02 Termination of appointment of Christopher Lepper as a secretary
20 Mar 2014 TM01 Termination of appointment of Hamid Amini as a director
21 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
07 May 2013 AA Accounts for a small company made up to 31 July 2012
18 Feb 2013 AD01 Registered office address changed from , 9 Church Street, Wye, Ashford, Kent, TN25 5BN, United Kingdom on 18 February 2013
04 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 July 2011