Advanced company searchLink opens in new window

KINETIC COMMUNICATIONS LIMITED

Company number 05069686

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)
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 1 February 2024
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2024.
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 AD01 Registered office address changed from 4 Tenby Street Birmingham B1 3EL England to Alpha Tower Alpha Works Suffolk Street Queensway Birmingham B1 1TT on 3 April 2023
03 Apr 2023 PSC07 Cessation of Angela Podmore as a person with significant control on 31 March 2023
03 Apr 2023 PSC02 Notification of Pearl Pr & Communications Limited as a person with significant control on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Angela Podmore as a director on 31 March 2023
03 Apr 2023 TM02 Termination of appointment of Michael Podmore as a secretary on 31 March 2023
03 Apr 2023 AP01 Appointment of Miss Alia Al-Doori as a director on 31 March 2023
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 1 February 2023
01 Feb 2023 CS01 01/02/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
01 Feb 2023 TM01 Termination of appointment of Charlotte Alice Thorp as a director on 1 February 2023
26 Oct 2022 AP01 Appointment of Miss Charlotte Alice Thorp as a director on 25 October 2022
19 Oct 2022 TM01 Termination of appointment of Charlotte Alice Thorp as a director on 14 September 2022
19 Oct 2022 PSC04 Change of details for Mrs Angela Podmore as a person with significant control on 19 October 2022
01 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Two new share classes created/chairman authorised to sign documentation 31/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 MA Memorandum and Articles of Association
31 Aug 2022 SH08 Change of share class name or designation
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 AP01 Appointment of Miss Charlotte Alice Thorp as a director on 1 April 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates