Advanced company searchLink opens in new window

KINTRA LIMITED

Company number 03403304

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)
22 Aug 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
15 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
27 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
11 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
29 Jun 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
29 Jul 2014 AP01 Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Richard David Hoile as a director on 25 July 2014
21 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
28 May 2014 AA Full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ England on 5 August 2013
05 Aug 2013 AD01 Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013
21 May 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 CH01 Director's details changed for Mr Richard David Hoile on 28 February 2013
27 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
26 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
11 Sep 2012 TM01 Termination of appointment of John Cavill as a director
04 Sep 2012 AD01 Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012
02 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders