KIN AND CARTA SERVICES UK LIMITED

The Spitfire Building The Spitfire Building, London, N1 9BE, England
StatusACTIVE
Company No.11442056
CategoryPrivate Limited Company
Incorporated02 Jul 2018
Age5 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

KIN AND CARTA SERVICES UK LIMITED is an active private limited company with number 11442056. It was incorporated 5 years, 11 months, 13 days ago, on 02 July 2018. The company address is The Spitfire Building The Spitfire Building, London, N1 9BE, England.



Company Fillings

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: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Miss Lucy Maxwell

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-29

Officer name: Miss Lucy Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 05 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

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-29

Officer name: Daniel Fattal

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Legacy

Date: 03 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: 03 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: 03 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

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kin and carta advise europe LIMITED\certificate issued on 30/08/22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Mr Daniel Fattal

Documents

View document PDF

Termination director company with name termination date

Date: 26 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: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Michael Francis Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tuck

Termination date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Alexandre Olivier Detrois

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-07-27

Documents

View document PDF

Legacy

Date: 27 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/07/22

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

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 David Tuck

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 Group Limited

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

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

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

Change date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-26

Capital : 460,001 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 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: 03 Aug 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: 02 Aug 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

Change person director company with change date

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexandre Olivier Detrois

Change date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Quentin Froggatt

Termination date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tuck

Appointment date: 2021-01-25

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

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Thomas Edward Holt

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

Officer name: Mr George Chris Kutsor

Change date: 2020-11-06

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 Group Limited

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: One Tudor Street London EC4Y 0AH United Kingdom

New address: 11 Soho Street Soho London W1D 3AD

Change date: 2020-11-06

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kin and Carta Marketing Services Limited

Change date: 2020-02-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-02

Psc name: Kin and Carta Marketing Services Limited

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

Officer name: Mr J Schwan

Change date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Thomas Edward Holt

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Olivier Detrois

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Matthew Quentin Froggatt

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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

Officer name: Mr George Chris Kutsor

Appointment date: 2019-06-17

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

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-25

Psc name: St Ives Marketing Services Limited

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Oct 2018

Category: Change-of-name

Type: CONNOT

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

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LYNNAM SHIPPING MARINE ENGINEERING LTD

120 BAKER STREET,LONDON,W1U 6TU

Number:07817302
Status:ACTIVE
Category:Private Limited Company

MOUNTAIR VENTILATION LIMITED

1ST FLOOR, AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:10096497
Status:ACTIVE
Category:Private Limited Company
Number:08230580
Status:ACTIVE
Category:Private Limited Company

QUANTUM SINGULARITY LIMITED

29 THE GREEN,LONDON,N21 1HS

Number:08630170
Status:ACTIVE
Category:Private Limited Company

SIMTECH COMPUTER SYSTEMS LIMITED

8 LENHAM GARDENS,MARGATE,CT9 5LT

Number:03643849
Status:ACTIVE
Category:Private Limited Company

SPIRITUAL INSPIRATION LTD

ROOM 9 TOWN HALL VICTORIA BUILDING,MIDDLEWICH,CW10 9AT

Number:08531125
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