KINETIK VITALITY LIMITED

06875329
TALBOT HOUSE UNIT 11, PERRYWOOD BUSINESS PARK HONEYCROCK LANE REDHILL RH1 5JQ

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 7 Buy now
11 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 accounts Annual Accounts 4 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 4 Buy now
09 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 6 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 9 Buy now
21 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2019 accounts Annual Accounts 6 Buy now
21 Feb 2019 capital Return of Allotment of shares 4 Buy now
04 Feb 2019 resolution Resolution 1 Buy now
22 Jun 2018 accounts Annual Accounts 9 Buy now
15 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 accounts Annual Accounts 10 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Oct 2015 accounts Annual Accounts 5 Buy now
12 Aug 2015 mortgage Registration of a charge 23 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
01 Jun 2015 address Move Registers To Sail Company With New Address 1 Buy now
01 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Andrew David Rose) 1 Buy now
12 Jan 2015 officers Appointment of director (Mr Graham John Grover) 2 Buy now
12 Jan 2015 officers Appointment of director (Mr Peter Laugharne Griffith-Jones) 2 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 accounts Annual Accounts 11 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
05 Aug 2013 accounts Annual Accounts 12 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
09 Apr 2013 officers Termination of appointment of secretary (John Malin) 1 Buy now
25 Mar 2013 address Change Sail Address Company With Old Address 1 Buy now
22 Mar 2013 address Move Registers To Registered Office Company 1 Buy now
01 Feb 2013 officers Change of particulars for director (Mr Andrew David Rose) 2 Buy now
01 Feb 2013 officers Change of particulars for director (Mr Daniel Bruce Harris) 2 Buy now
01 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 accounts Annual Accounts 12 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
18 Nov 2011 officers Change of particulars for director (Mr Daniel Bruce Harris) 3 Buy now
28 Sep 2011 accounts Annual Accounts 15 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 officers Change of particulars for director (Mr Andrew David Rose) 2 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Daniel Bruce Harris) 3 Buy now
25 Oct 2010 accounts Annual Accounts 15 Buy now
05 May 2010 address Move Registers To Sail Company 2 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 address Change Sail Address Company 1 Buy now
23 Jun 2009 capital Particulars of contract relating to shares 2 Buy now
23 Jun 2009 capital Ad 04/06/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
24 Apr 2009 officers Director appointed mr daniel bruce harris 1 Buy now
24 Apr 2009 officers Secretary appointed mr john edwin malin 1 Buy now
24 Apr 2009 officers Director appointed mr andrew david rose 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR 1 Buy now
24 Apr 2009 officers Appointment terminated director peter crossley 1 Buy now
24 Apr 2009 officers Appointment terminated director hammonds directors LIMITED 1 Buy now
24 Apr 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
24 Apr 2009 officers Appointment terminated secretary john malin 1 Buy now
24 Apr 2009 officers Appointment terminated secretary hammonds secretaries LIMITED 1 Buy now
24 Apr 2009 officers Secretary appointed mr john edwin malin 1 Buy now
09 Apr 2009 incorporation Incorporation Company 13 Buy now