Date | Description |
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 |