- Company Overview for KIN ARCHITECTS LTD (09451270)
- Filing history for KIN ARCHITECTS LTD (09451270)
- People for KIN ARCHITECTS LTD (09451270)
- More for KIN ARCHITECTS LTD (09451270)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ United Kingdom to 17a Electric Lane London SW9 8LA on 15 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr. Alexander Stuart Whitcroft on 20 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mr Alexander Stuart Whitcroft as a person with significant control on 20 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr. Christopher Stephen Browne on 20 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mr Christopher Stephen Browne as a person with significant control on 22 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Mr Christopher Stephen Browne as a person with significant control on 22 March 2019 | |
19 Mar 2019 | SH02 | Sub-division of shares on 10 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
10 Feb 2019 | AD01 | Registered office address changed from 29 Durley Avenue Pinner Middlesex HA5 1JJ to Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ on 10 February 2019 | |
10 Feb 2019 | TM01 | Termination of appointment of Touseer Ahmad as a director on 29 January 2019 | |
10 Feb 2019 | PSC07 | Cessation of Touseer Ahmad as a person with significant control on 29 January 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
25 Mar 2018 | CH01 | Director's details changed for Mr. Alexander Stuart Whitcroft on 26 February 2018 |