- Company Overview for MEDIAKINETIC LIMITED (06878927)
- Filing history for MEDIAKINETIC LIMITED (06878927)
- People for MEDIAKINETIC LIMITED (06878927)
- More for MEDIAKINETIC LIMITED (06878927)
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 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
06 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
09 Oct 2020 | PSC04 | Change of details for Lindsay Barker as a person with significant control on 12 July 2019 | |
09 Oct 2020 | PSC07 | Cessation of Alexis Wade Barker as a person with significant control on 12 July 2019 | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Alexis Wade Barker as a director on 12 July 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
01 Feb 2019 | PSC04 | Change of details for Lindsay Barker as a person with significant control on 18 June 2018 | |
01 Feb 2019 | PSC04 | Change of details for Mr Alexis Wade Barker as a person with significant control on 18 June 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr Alexis Wade Barker as a person with significant control on 18 June 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Alexis Wade Barker on 18 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England to 24 Warminster Road Westbury Wiltshire BA13 3PE on 18 June 2018 | |
14 Jun 2018 | PSC04 | Change of details for Lindsay Barker as a person with significant control on 14 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
01 Sep 2017 | CH01 | Director's details changed for Mrs Lindsay Barker on 31 August 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|