Advanced company searchLink opens in new window

KINAPSE LIMITED

Company number 05393844

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)
18 May 2018 MR01 Registration of charge 053938440003, created on 14 May 2018
18 May 2018 MR01 Registration of charge 053938440004, created on 14 May 2018
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
28 Mar 2018 AP01 Appointment of Mr Matthew Joseph Mcloughlin as a director on 21 March 2018
08 Feb 2018 TM01 Termination of appointment of Andrew James Merrington Black as a director on 31 January 2018
28 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
15 Sep 2017 TM01 Termination of appointment of Kurt Brykman as a director on 31 May 2017
13 Apr 2017 AP01 Appointment of Mr Daniel George Bednar as a director on 13 April 2017
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
20 Mar 2017 AD02 Register inspection address has been changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
20 Mar 2017 AD02 Register inspection address has been changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
17 Mar 2017 AD03 Register(s) moved to registered inspection location Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
17 Mar 2017 AP04 Appointment of Radius Commercial Services Limited as a secretary on 16 March 2017
22 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
02 Sep 2016 AP01 Appointment of Kurt Brykman as a director on 24 June 2016
01 Sep 2016 TM01 Termination of appointment of Jonathan Christopher Peachey as a director on 20 April 2016
01 Sep 2016 TM01 Termination of appointment of Nicholas Huw Edwards as a director on 24 June 2016
23 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 68,042.17
20 May 2016 TM02 Termination of appointment of Black Sharon as a secretary on 15 March 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 TM02 Termination of appointment of a secretary
22 Mar 2016 TM01 Termination of appointment of Philip Simon Shapiro as a director on 15 March 2016
22 Mar 2016 TM01 Termination of appointment of Christopher David Brinsmead as a director on 15 March 2016
04 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 20/01/2016 and has an allotment date of 28/08/2015
01 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities