- Company Overview for KINEGO LIMITED (05849976)
- Filing history for KINEGO LIMITED (05849976)
- People for KINEGO LIMITED (05849976)
- More for KINEGO LIMITED (05849976)
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) |
---|---|---|---|
09 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Jason Carlin as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Emma Geraldine Carlin as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Emma Gerldine Carlin on 29 July 2014 | |
17 Jul 2015 | CH03 | Secretary's details changed for Jason Simeon Carlin on 29 July 2014 | |
17 Jul 2015 | CH01 | Director's details changed for Jason Simeon Carlin on 29 July 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 24 Cleveland Road Brighton East Sussex BN1 6FF to 49 Millers Road Brighton East Sussex BN1 5NQ on 29 July 2014 |