KIN AND CARTA GROUP LIMITED

The Spitfire Building The Spitfire Building, London, N1 9BE, England
StatusACTIVE
Company No.08417677
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

KIN AND CARTA GROUP LIMITED is an active private limited company with number 08417677. It was incorporated 11 years, 3 months, 20 days ago, on 25 February 2013. The company address is The Spitfire Building The Spitfire Building, London, N1 9BE, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084176770001

Charge creation date: 2024-05-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Legacy

Date: 30 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23

Documents

View document PDF

Legacy

Date: 30 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 30 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Maxwell

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lucy Maxwell

Appointment date: 2023-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Fattal

Termination date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Daniel Fattal

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/22

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: J Schwan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Kelly Manthey

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-07

Capital : 18,977,474 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2022

Action Date: 17 May 2022

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2022-05-17

Documents

View document PDF

Legacy

Date: 17 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/22

Documents

View document PDF

Resolution

Date: 17 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2022

Action Date: 12 May 2022

Category: Capital

Type: SH01

Date: 2022-05-12

Capital : 48,256,762 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-25

Capital : 42,756,762 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-27

Officer name: Mr Daniel Fattal

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kin and Carta Plc

Change date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: The Spitfire Building 71 Collier Street London N1 9BE

Old address: 11 Soho Street Soho London W1D 3AD England

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Capital : 200,005 GBP

Date: 2021-09-20

Documents

View document PDF

Legacy

Date: 03 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Capital

Type: SH19

Capital : 5 GBP

Date: 2021-09-02

Documents

View document PDF

Legacy

Date: 02 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/09/21

Documents

View document PDF

Resolution

Date: 02 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Capital : 460,005 GBP

Date: 2021-08-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-19

Capital : 5 GBP

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/08/21

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 5,000,005 GBP

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-29

Capital : 5 GBP

Documents

View document PDF

Legacy

Date: 29 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/07/21

Documents

View document PDF

Resolution

Date: 29 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 26 Jul 2021

Category: Capital

Type: SH01

Capital : 1,039,615 GBP

Date: 2021-07-26

Documents

View document PDF

Legacy

Date: 14 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 12 Jun 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 27 May 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Francis Gallagher

Appointment date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Daniel Fattal

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr J Schwan

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mr George Chris Kutsor

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-06

Officer name: Mr Daniel Fattal

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kin and Carta Plc

Change date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Old address: 1 Tudor Street London EC4Y 0AH

New address: 11 Soho Street Soho London W1D 3AD

Change date: 2020-11-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kin and Carta Plc

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr J Schwan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr George Chris Kutsor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Paul Bradley Gray

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 May 2019

Action Date: 03 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-03

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/08/18

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/08/18

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/08/18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: St Ives Plc

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-04

Officer name: Mr J Schwan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-04

Officer name: Matthew Robert Armitage

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Apr 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-28

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/07/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/07/17

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/07/17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-29

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/16

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/07/16

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/07/16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Matthew Robert Armitage

Documents

View document PDF


Some Companies

1ST PROCUREMENT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10760635
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION INDUSTRY QUALITY ASSURANCE LIMITED

20 OLD ESHER ROAD,WALTON-ON-THAMES,KT12 4LE

Number:05196566
Status:ACTIVE
Category:Private Limited Company

D&G HOGAN (PARK AVENUE) LTD

21 PARK AVENUE,DERRY,BT48 0EH

Number:NI638003
Status:ACTIVE
Category:Private Limited Company

FIRST FOR EVENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11568703
Status:ACTIVE
Category:Private Limited Company

GI CLINIC LIMITED

3 PETERSCROFT AVENUE,SOUTHAMPTON,SO40 7AB

Number:07214566
Status:ACTIVE
Category:Private Limited Company

KINGSMILL COSMETIC PREPARATIONS LIMITED

7/9 HADLEIGH BUSINESS PARK,HADLEIGH,IP7 5PW

Number:01375566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source