Advanced company searchLink opens in new window

KINAPSE MIDCO LIMITED

Company number 09964231

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)
17 Jul 2018 AD02 Register inspection address has been changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
04 Jul 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 4 July 2018
13 Apr 2018 MR01 Registration of charge 099642310001, created on 11 April 2018
11 Apr 2018 AP01 Appointment of Mr Matthew Brendan Joseph Mcloughlin as a director on 4 April 2018
08 Feb 2018 TM01 Termination of appointment of Andrew James Merrington Black as a director on 31 January 2018
08 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,025.55
08 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 6,463.04
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
02 Feb 2018 PSC05 Change of details for Kinapse Holdco Limited as a person with significant control on 6 April 2016
26 Jan 2018 AA Full accounts made up to 31 March 2017
27 Jul 2017 TM01 Termination of appointment of Kurt Brykman as a director on 31 May 2017
13 Apr 2017 AP01 Appointment of Mr Daniel George Bednar as a director on 13 April 2017
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,025.55
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2018.
04 Jan 2017 TM01 Termination of appointment of Jenifer Kirkland as a director on 31 December 2016
25 Nov 2016 AD03 Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
25 Nov 2016 AD02 Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
17 Aug 2016 AP01 Appointment of Mr Kurt Brykman as a director on 15 June 2016
12 Apr 2016 TM01 Termination of appointment of Andrew Land as a director on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Philipp Schwalber as a director on 12 April 2016
31 Mar 2016 AP01 Appointment of Ms Jenifer Kirkland as a director on 30 March 2016
31 Mar 2016 AP01 Appointment of Mr Andrew James Merrington Black as a director on 30 March 2016
23 Feb 2016 CH04 Secretary's details changed for Radius Commercial Services Limited on 23 February 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 6,463.04
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2018.
19 Feb 2016 AD02 Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT