KINETIC ALLIANCE LIMITED

Office 2c/D 470 Bath Road Office 2c/D 470 Bath Road, Bristol, BS4 3AP, England
StatusACTIVE
Company No.10957407
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

KINETIC ALLIANCE LIMITED is an active private limited company with number 10957407. It was incorporated 6 years, 9 months, 4 days ago, on 12 September 2017. The company address is Office 2c/D 470 Bath Road Office 2c/D 470 Bath Road, Bristol, BS4 3AP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr stuart roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katharine Vesey

Change date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Roberts

Change date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mr Stuart Roberts

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katharine Vesey

Change date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

New address: Office 2C/D 470 Bath Road Arnos Vale Bristol BS4 3AP

Old address: 128 City Road London EC1V 2NX United Kingdom

Change date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mrs Katharine Vesey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-12

Psc name: Stuart John Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-04

Psc name: Thomas David Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katharine Helen Yan Vesey

Notification date: 2017-09-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-23

Officer name: Mr Tom Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Roberts

Change date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BEAR PROPERTY MANAGEMENT LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:10004545
Status:ACTIVE
Category:Private Limited Company

BOWFELL PROPERTIES LIMITED

2 UNION CLOSE,ULVERSTON,LA12 7FQ

Number:10845764
Status:ACTIVE
Category:Private Limited Company

HUGO CONSTRUCTION SERVICES LIMITED

19 PEACOCK STREET,GRAVESEND,DA12 1EF

Number:10695499
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS

40 PEMBROKE SQUARE,LONDON,W8 6PE

Number:05763364
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PUREPARADOX LIMITED

54 WINGATE ROAD,ILFORD,IG1 2JB

Number:07933672
Status:ACTIVE
Category:Private Limited Company

STRUCTURE&DESIGN SERVICE LTD

1 THE STABLES,WREXHAM,LL13 9QF

Number:11236816
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