KIN GROUP LIMITED

Hyde Park House Hyde Park House, London, SW15 2RS, United Kingdom
StatusACTIVE
Company No.11459040
CategoryPrivate Limited Company
Incorporated11 Jul 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

KIN GROUP LIMITED is an active private limited company with number 11459040. It was incorporated 5 years, 10 months, 24 days ago, on 11 July 2018. The company address is Hyde Park House Hyde Park House, London, SW15 2RS, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kin Company Secretarial Limited

Termination date: 2024-03-04

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 10 Jan 2023

Category: Capital

Type: SH01

Capital : 222.054 GBP

Date: 2023-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-16

Documents

View document PDF

Resolution

Date: 19 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Muir

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Jane Muir

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-20

Psc name: Mr Christian Alexander Elmes

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-25

Officer name: Derringtons Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-30

Psc name: Richard James Hoskins

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christian Alexander Elmes

Change date: 2018-10-30

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-10-30

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Richard James Hoskins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 1 Vincent Square London SW1P 2PN United Kingdom

Change date: 2018-12-05

New address: Hyde Park House 5 Manfred Road London SW15 2RS

Documents

View document PDF

Incorporation company

Date: 11 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREATFORD HOLDINGS LTD

6 DOMINUS WAY,LEICESTER,LE19 1RP

Number:04713365
Status:ACTIVE
Category:Private Limited Company

LOVING HOME LIMITED

48B LONG STREET,WOTTON-UNDER-EDGE,GL12 7BT

Number:10570403
Status:ACTIVE
Category:Private Limited Company

MSBI SOLUTIONS LTD

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:08439940
Status:ACTIVE
Category:Private Limited Company

R.J RODS LIMITED

17 GROSVENOR ROAD,HOUNSLOW,TW3 3ER

Number:11816202
Status:ACTIVE
Category:Private Limited Company

SOLUTION PLASTICS LTD

16 THE HAVENS,IPSWICH,IP3 9SJ

Number:07764654
Status:ACTIVE
Category:Private Limited Company

THE LIFETIME SIPP 20597 LIMITED

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:07330032
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