KINTO UK LIMITED - PORTSMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-01-24. Officer name: Mrs Charlotte Louise Butterworth. 2024-01-26 View Report
Officers. Officer name: Ramesh Kumar Chopra. Termination date: 2024-01-24. 2024-01-26 View Report
Persons with significant control. Psc name: Toyota Motor Corporation. Change date: 2023-09-18. 2024-01-26 View Report
Officers. Appointment date: 2024-01-01. Officer name: Mr Scott Michael Thompson. 2024-01-11 View Report
Officers. Officer name: Mr Francis Kenny. Appointment date: 2024-01-01. 2024-01-11 View Report
Officers. Officer name: Mr Didier Robert Maurice Gambart. Appointment date: 2024-01-01. 2024-01-11 View Report
Officers. Officer name: Richard Clinton Balshaw. Termination date: 2023-12-31. 2024-01-11 View Report
Officers. Termination date: 2023-12-31. Officer name: Ivo Josko Ljubica. 2024-01-11 View Report
Officers. Termination date: 2023-12-31. Officer name: Miguel Fonseca. 2024-01-11 View Report
Persons with significant control. Cessation date: 2023-09-18. Psc name: Kinto Europe Gmbh. 2023-10-19 View Report
Accounts. Accounts type full. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts amended with accounts type full. 2022-11-03 View Report
Accounts. Accounts type total exemption full. 2022-10-26 View Report
Confirmation statement. Statement with updates. 2022-06-29 View Report
Persons with significant control. Change date: 2021-04-12. Psc name: Toyota Fleet Mobility Gmbh. 2022-06-29 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Miguel Fonseca. 2022-01-07 View Report
Officers. Termination date: 2021-07-01. Officer name: Tom Fux. 2022-01-07 View Report
Accounts. Accounts type full. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Officers. Officer name: Mr Ramesh Kumar Chopra. Appointment date: 2021-04-05. 2021-04-05 View Report
Officers. Termination date: 2021-04-05. Officer name: Emma Louise Thayre. 2021-04-05 View Report
Address. Old address: Haven House Compass Road Portsmouth PO6 4RP England. Change date: 2021-03-30. New address: Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN. 2021-03-30 View Report
Accounts. Change account reference date company current extended. 2021-03-30 View Report
Officers. Appointment date: 2021-01-25. Officer name: Mr Richard Clinton Balshaw. 2021-01-26 View Report
Officers. Officer name: Douglas Frank Gillies. Termination date: 2021-01-25. 2021-01-26 View Report
Accounts. Accounts type full. 2020-09-02 View Report
Incorporation. Memorandum articles. 2020-07-17 View Report
Resolution. Description: Resolutions. 2020-07-17 View Report
Resolution. Description: Resolutions. 2020-06-09 View Report
Change of name. Change of name notice. 2020-06-09 View Report
Confirmation statement. Statement with updates. 2020-06-04 View Report
Persons with significant control. Psc name: Toyota Fleet Mobility Gmbh. Notification date: 2019-12-31. 2020-02-10 View Report
Persons with significant control. Psc name: Toyota Motor Corporation. Notification date: 2019-12-31. 2020-02-10 View Report
Persons with significant control. Psc name: Inchcape International Holdings Limited. Cessation date: 2019-12-31. 2020-02-10 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Ramesh Kumar Chopra. 2019-12-31 View Report
Officers. Change date: 2019-12-31. Officer name: Mr Ivo Joska Ljubica. 2019-12-31 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Tom Fux. 2019-12-31 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Ivo Joska Ljubica. 2019-12-31 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Matthew Rumble. 2019-12-31 View Report
Officers. Officer name: Martin Peter Wheatley. Termination date: 2019-12-31. 2019-12-31 View Report
Officers. Termination date: 2019-12-31. Officer name: James Richard Brearley. 2019-12-31 View Report
Officers. Officer name: Mr Douglas Frank Gillies. Appointment date: 2019-12-31. 2019-12-31 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mrs Emma Louise Thayre. 2019-12-31 View Report
Officers. Termination date: 2019-12-31. Officer name: Inchcape Uk Corporate Management Limited. 2019-12-31 View Report
Address. New address: Haven House Compass Road Portsmouth PO6 4RP. Old address: First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom. Change date: 2019-12-31. 2019-12-31 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Officers. Termination date: 2019-09-20. Officer name: Elizabeth Louise Hancox. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Mortgage. Charge creation date: 2019-04-24. Charge number: 008379400313. 2019-04-30 View Report