Advanced company searchLink opens in new window

KINETIK MEDICAL DEVICES LIMITED

Company number 06778337

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)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
31 Oct 2023 AD01 Registered office address changed from Tarbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ England to Talbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 31 October 2023
23 Oct 2023 AD01 Registered office address changed from Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL to Tarbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 23 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
10 Jan 2022 MR04 Satisfaction of charge 067783370003 in full
11 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
18 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,201,030
04 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised sha\re capital 31/12/2018
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
09 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
17 Aug 2017 AP01 Appointment of Mr James Russell Grover as a director on 17 August 2017
06 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 MR01 Registration of charge 067783370003, created on 5 January 2017
28 Dec 2016 TM01 Termination of appointment of Ian James Baker as a director on 23 December 2016
28 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
27 Sep 2016 AP01 Appointment of Mr Mark Steven Green as a director on 1 July 2016