Advanced company searchLink opens in new window

KINO CINEMAS LIMITED

Company number 10973171

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)
20 Dec 2023 SH19 Statement of capital on 20 December 2023
  • GBP 100,430
20 Dec 2023 SH20 Statement by Directors
20 Dec 2023 CAP-SS Solvency Statement dated 15/12/23
20 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
12 Mar 2022 AD01 Registered office address changed from Quantum House, 3-5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Hine House 25 Regent Street Nottingham NG1 5BS on 12 March 2022
23 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Mar 2021 CH01 Director's details changed for Genevieve Mary Weston Margrett on 22 March 2021
22 Mar 2021 PSC04 Change of details for Genevieve Mary Weston Margrett as a person with significant control on 22 March 2021
05 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Apr 2019 CH01 Director's details changed for Andrew Pirie Stuart Robinson on 24 April 2019
26 Apr 2019 PSC04 Change of details for Mr Andrew Pirie Stuart Robinson as a person with significant control on 25 April 2019
25 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
25 Sep 2018 PSC01 Notification of Andrew Pirie Stuart Robinson as a person with significant control on 26 March 2018
25 Sep 2018 PSC04 Change of details for Genevieve Mary Weston Margrett as a person with significant control on 26 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 242,000
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 172,000
20 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-20
  • GBP 10,000