CITY AND GUILDS KINEO LIMITED

07150983
GILTSPUR HOUSE 5-6 GILTSPUR STREET LONDON ENGLAND EC1A 9DE

Documents

Documents
Date Category Description Pages
27 Apr 2024 accounts Annual Accounts 22 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 officers Termination of appointment of director (Christopher John Payne) 1 Buy now
13 Jun 2023 officers Appointment of director (Mr Kevin Redhead) 2 Buy now
13 Jun 2023 officers Appointment of director (Mr Andrew Simon John Moss) 2 Buy now
02 May 2023 officers Termination of appointment of director (James Thomas Conybeare-Cross) 1 Buy now
27 Apr 2023 officers Appointment of director (Mr Abid Naheem Ismail) 2 Buy now
24 Apr 2023 accounts Annual Accounts 20 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
06 May 2022 accounts Annual Accounts 21 Buy now
14 Apr 2022 officers Change of particulars for director (Mr Christopher John Payne) 2 Buy now
14 Apr 2022 officers Change of particulars for director (Mr James Thomas Conybeare-Cross) 2 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 officers Change of particulars for director (Mr Christopher John Payne) 2 Buy now
17 Jun 2021 accounts Annual Accounts 19 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 18 Buy now
20 May 2020 officers Termination of appointment of secretary (Stephen Oliver) 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 18 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 17 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 17 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Christopher John Payne) 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 14 Buy now
12 Feb 2016 annual-return Annual Return 6 Buy now
29 May 2015 accounts Annual Accounts 14 Buy now
13 Feb 2015 annual-return Annual Return 6 Buy now
16 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 May 2014 accounts Annual Accounts 13 Buy now
08 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
03 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Feb 2013 annual-return Annual Return 6 Buy now
18 Dec 2012 officers Termination of appointment of director (Stephen Walsh) 1 Buy now
18 Dec 2012 officers Termination of appointment of director (Steven Rayson) 1 Buy now
18 Dec 2012 officers Termination of appointment of director (Mark Harrison) 1 Buy now
18 Dec 2012 officers Termination of appointment of director (Sven Laux) 1 Buy now
18 Dec 2012 officers Termination of appointment of director (Matthew Fox) 1 Buy now
14 Dec 2012 officers Appointment of director (Mr Christopher John Payne) 2 Buy now
14 Dec 2012 officers Appointment of director (Mr James Thomas Conybeare-Cross) 2 Buy now
10 Dec 2012 capital Return of Allotment of shares 5 Buy now
05 Dec 2012 accounts Annual Accounts 24 Buy now
12 Jun 2012 resolution Resolution 3 Buy now
12 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
06 Jun 2012 officers Appointment of secretary (Mr Stephen Oliver) 1 Buy now
06 Mar 2012 annual-return Annual Return 7 Buy now
04 Nov 2011 accounts Annual Accounts 22 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
04 May 2011 officers Change of particulars for director (Matt Fox) 2 Buy now
04 May 2011 address Move Registers To Sail Company 1 Buy now
04 May 2011 capital Return of Allotment of shares 3 Buy now
04 May 2011 officers Change of particulars for director (Mark Peter Harrison) 2 Buy now
04 May 2011 officers Change of particulars for director (Stephen Timothy Walsh) 2 Buy now
04 May 2011 officers Change of particulars for director (Mr Steven Clifford Rayson) 2 Buy now
04 May 2011 officers Change of particulars for director (Sven Oliver Laux) 2 Buy now
04 May 2011 address Change Sail Address Company 1 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Apr 2010 resolution Resolution 22 Buy now
01 Mar 2010 change-of-name Certificate Change Of Name Company 1 Buy now
01 Mar 2010 change-of-name Change Of Name Notice 3 Buy now
26 Feb 2010 officers Appointment of director (Steve Rayson) 2 Buy now
26 Feb 2010 officers Appointment of director (Mark Harrison) 2 Buy now
26 Feb 2010 officers Appointment of director (Matt Fox) 2 Buy now
26 Feb 2010 officers Appointment of director (Sven Oliver Laux) 2 Buy now
26 Feb 2010 officers Appointment of director (Stephen Timothy Walsh) 2 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
19 Feb 2010 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
09 Feb 2010 incorporation Incorporation Company 48 Buy now