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)
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,010
21 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Daniel Bruce Harris on 7 November 2011
28 Sep 2011 AA Full accounts made up to 31 March 2011
06 Jul 2011 TM01 Termination of appointment of Mark Green as a director
15 Apr 2011 CH01 Director's details changed for Mr Andrew David Rose on 9 March 2011
15 Apr 2011 CH01 Director's details changed for Mark Steven Green on 9 March 2011
22 Mar 2011 CH01 Director's details changed for Mr Daniel Bruce Harris on 9 March 2011
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 5 December 2010
  • GBP 1,000
29 Dec 2010 CC04 Statement of company's objects
29 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
25 Oct 2010 AA Full accounts made up to 31 March 2010
20 Jan 2010 AD03 Register(s) moved to registered inspection location
10 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
09 Jan 2010 AD02 Register inspection address has been changed
05 Oct 2009 TM02 Termination of appointment of John Malin as a secretary
23 Jun 2009 SA Statement of affairs
23 Jun 2009 88(2) Ad 04/06/09\gbp si 20@1=20\gbp ic 80/100\
23 Jun 2009 88(2) Ad 04/06/09\gbp si 79@1=79\gbp ic 1/80\
23 Jun 2009 288a Director appointed mark green
01 Apr 2009 287 Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree borehamwood hertfordshire WD6 3BS
10 Feb 2009 MEM/ARTS Memorandum and Articles of Association