Advanced company searchLink opens in new window

KINETIC FOUNDATION

Company number 08246319

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)
09 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
11 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/06/2023
27 Jun 2023 AP01 Appointment of Mr Massimo Marinelli as a director on 27 April 2023
05 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
02 May 2023 TM01 Termination of appointment of Nicholas Kristian James Calvert as a director on 1 March 2023
21 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
06 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Rtrustees report approved/ re appt of directors 28/06/2022
06 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
13 May 2022 TM01 Termination of appointment of Andrew Michael Rennison as a director on 12 May 2022
06 May 2022 TM01 Termination of appointment of Albert Barnes as a director on 4 May 2022
25 Apr 2022 TM01 Termination of appointment of Thomas Charles Gardner as a director on 18 April 2022
25 Apr 2022 TM01 Termination of appointment of Stuart Munday as a director on 22 April 2022
25 Apr 2022 TM01 Termination of appointment of Keith Bates as a director on 19 April 2022
11 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
15 Aug 2021 AD01 Registered office address changed from PO Box Croydon Fc Croydon Sports Arena Albert Road London SE25 4QL England to 5 Robin Hood Lane Sutton SM1 2SW on 15 August 2021
16 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Trustee report accounts approved, re appointed 29/06/2021
16 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Trustee report and accounts, approved, reappointed 18/06/2020
14 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts for 31/08/2021 and appointment of directors 27/06/2019
10 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
07 Jun 2021 AP01 Appointment of Mr James Andrew Stevens as a director on 25 May 2021
04 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
08 Oct 2019 CH01 Director's details changed for Mr Soye Briggs on 8 October 2019
07 Oct 2019 AP01 Appointment of Mr Soye Briggs as a director on 2 October 2019