Advanced company searchLink opens in new window

KIN AND CARTA FORMER HOLDCO LIMITED

Company number 06831479

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)
11 Jan 2021 CH01 Director's details changed for Mr J Schwan on 1 August 2020
06 Nov 2020 PSC05 Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr George Chris Kutsor on 6 November 2020
06 Nov 2020 CH03 Secretary's details changed for Mr Daniel Fattal on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from St Ives Plc One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
05 Aug 2020 AA Accounts for a dormant company made up to 31 July 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
24 Feb 2020 PSC05 Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020
28 Jan 2020 PSC05 Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016
27 Jan 2020 CH01 Director's details changed for Mr J Schwan on 15 January 2019
27 Jun 2019 AP01 Appointment of Mr George Chris Kutsor as a director on 17 June 2019
25 Jun 2019 TM01 Termination of appointment of Paul Bradley Gray as a director on 17 June 2019
12 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/08/18
09 May 2019 AA Accounts for a dormant company made up to 3 August 2018
09 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/08/18
09 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/08/18
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
08 Nov 2018 PSC05 Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018
06 Aug 2018 AP01 Appointment of Mr J Schwan as a director on 4 August 2018
06 Aug 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018
19 Apr 2018 AA Accounts for a dormant company made up to 28 July 2017
19 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/07/17
19 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/07/17
19 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/07/17