Advanced company searchLink opens in new window

KINTO JOIN LTD

Company number 08598706

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)
04 Jan 2024 TM01 Termination of appointment of Patrizia Ruth Niehaus as a director on 1 January 2024
04 Jan 2024 TM01 Termination of appointment of Richard Clinton Balshaw as a director on 1 January 2024
04 Jan 2024 AP01 Appointment of Mr Francis Bernard Kenny as a director on 1 January 2024
04 Jan 2024 AP01 Appointment of Mr Riadh Eric Jebali as a director on 1 January 2024
19 Dec 2023 AA Full accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
13 Jul 2023 AP01 Appointment of Mrs Amy Laura Beddoe as a director on 1 July 2023
03 Jul 2023 TM01 Termination of appointment of Wilfried Thierry as a director on 29 June 2023
30 Mar 2023 AA Full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
01 Jun 2022 TM01 Termination of appointment of Anthony Lewis Lynch as a director on 31 May 2022
09 Mar 2022 AA Full accounts made up to 31 March 2021
14 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
23 Feb 2021 AA Full accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
05 Jan 2021 TM01 Termination of appointment of François Paul Henri Plancke as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Douglas Frank Gillies as a director on 1 January 2021
13 Oct 2020 AD01 Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to Great Burgh Burgh Heath Epsom Surrey KT18 5UZ on 13 October 2020
13 Oct 2020 CERTNM Company name changed faxi LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
19 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
06 Jan 2020 PSC07 Cessation of Anthony Lynch as a person with significant control on 30 April 2019
03 Jan 2020 AP01 Appointment of Richard Clinton Balshaw as a director on 1 January 2020
03 Jan 2020 TM01 Termination of appointment of Shuichi Itsuki as a director on 1 January 2020
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
18 Dec 2019 TM02 Termination of appointment of Christopher Norman Lynch as a secretary on 12 December 2019