Advanced company searchLink opens in new window

KINETIC INVESTMENTS LIMITED

Company number 09309114

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 May 2024 CH01 Director's details changed for Mr Dean Starr on 20 April 2024
22 May 2024 CH01 Director's details changed for Mrs Naomi Starr on 20 April 2024
22 May 2024 PSC04 Change of details for Mr Dean Starr as a person with significant control on 20 April 2024
02 Feb 2024 MR01 Registration of charge 093091140013, created on 30 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
05 May 2023 MR01 Registration of charge 093091140012, created on 4 May 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 MR01 Registration of charge 093091140011, created on 11 November 2022
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
17 Aug 2022 MR01 Registration of charge 093091140010, created on 5 August 2022
07 Jul 2022 MR01 Registration of charge 093091140009, created on 7 July 2022
12 Apr 2022 AD01 Registered office address changed from Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD England to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 12 April 2022
03 Feb 2022 MR01 Registration of charge 093091140008, created on 28 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from Courtyard Barn Tamworth Road Middleton Tamworth B78 2BD England to Unit 1 & 2 Sir Robert Peel Mill Mill Lane Fazeley Tamworth B78 3QD on 1 October 2020
14 Jul 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 March 2020
13 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
22 Jul 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Courtyard Barn Tamworth Road Middleton Tamworth B78 2BD on 22 July 2019