KINETIC - History of Changes


DateDescription
2024-03-22 update website_status EmptyPage => OK
2023-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA ESTELLE WOOLF
2023-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JEREMY GOODMAN / 30/08/2023
2023-10-01 update statutory_documents 30/08/23 STATEMENT OF CAPITAL GBP 250100
2023-09-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-27 update statutory_documents ADOPT ARTICLES 30/08/2023
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-25 => 2024-05-29
2023-08-30 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-30 update statutory_documents ADOPT ARTICLES 11/08/2023
2023-08-22 update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY GAIL GOODMAN
2023-08-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-06-07 update account_ref_day 30 => 29
2023-06-07 update accounts_next_due_date 2023-05-30 => 2023-08-25
2023-05-25 update statutory_documents PREVSHO FROM 30/08/2022 TO 29/08/2022
2023-02-11 update website_status OK => EmptyPage
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-30 => 2023-05-30
2022-08-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-06-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2022-06-07 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2022-06-07 update accounts_next_due_date 2022-05-30 => 2022-08-30
2022-06-07 update registered_address
2022-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-30 => 2022-05-30
2021-08-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-05-30 => 2021-08-30
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-30 => 2021-05-30
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-30 => 2020-08-30
2020-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JEREMY GOODMAN / 06/11/2019
2020-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH FREWIN
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-06-04 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-15 delete source_ip 104.238.87.221
2019-03-15 insert source_ip 62.30.206.164
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-06-06 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JEREMY GOODMAN / 06/04/2016
2017-07-07 update accounts_last_madeup_date 2015-08-30 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-06-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-05-30
2016-08-30 update statutory_documents 30/08/15 TOTAL EXEMPTION SMALL
2016-08-20 delete phone +44 (0) 208 343 0333
2016-06-22 delete source_ip 146.255.45.88
2016-06-22 insert source_ip 104.238.87.221
2016-06-08 update account_ref_day 31 => 30
2016-06-08 update accounts_next_due_date 2016-05-31 => 2016-08-31
2016-05-31 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015
2016-04-12 delete index_pages_linkeddomain sdrsharp.com
2016-04-12 delete index_pages_linkeddomain taylormaderf.co.uk
2015-10-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-09-30 update statutory_documents 31/07/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD
2014-09-07 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-16 delete source_ip 146.255.45.1
2014-08-16 insert source_ip 146.255.45.88
2014-08-01 update statutory_documents 31/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-24 insert index_pages_linkeddomain sdrsharp.com
2013-08-12 delete source_ip 81.142.244.100
2013-08-12 insert source_ip 146.255.45.1
2013-08-01 update statutory_documents 31/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete address PALLADIUM HOUSE, HAZLEMS FENTON 1-4 ARGYLL ST LONDON W1F 7LD
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-21 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-19 insert general_emails in..@kinetic.co.uk
2013-02-19 insert email in..@kinetic.co.uk
2013-02-05 delete fax +44 (0) 208 346 6646
2012-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PALLADIUM HOUSE, HAZLEMS FENTON 1-4 ARGYLL ST LONDON W1F 7LD
2012-07-31 update statutory_documents 31/07/12 FULL LIST
2012-04-03 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 31/07/11 FULL LIST
2011-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT FREWIN / 30/07/2011
2011-06-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents SAIL ADDRESS CREATED
2010-08-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-09 update statutory_documents 31/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY GOODMAN / 01/10/2009
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-20 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/07 FROM: PALLADIUM HOUSE 1/4 ARGYLL ST LONDON W1F 7LD
2007-08-31 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-21 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-03 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents COMPANY NAME CHANGED KINETIC COMPUTERS LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-13 update statutory_documents DIRECTOR RESIGNED
2004-08-05 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-15 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-05 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-04 update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-08-22 update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-10-04 update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-13 update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-01 update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-08-21 update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-10-17 update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-09 update statutory_documents RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1994-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-09-05 update statutory_documents RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1992-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-08-24 update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-08-24 update statutory_documents S252 DISP LAYING ACC 27/07/92
1992-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-11-19 update statutory_documents RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS
1991-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-09-17 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08
1991-09-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-28 update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS
1991-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 77 SOUTH AUDLEY STREET LONDON W1
1989-03-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-03-31 update statutory_documents ALTER MEM AND ARTS 140389
1989-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/89 FROM: 42 DOUGHTY STREET LONDON WC1N 2LY
1989-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1989-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION