KINECT ENERGY UK LIMITED - LONDON


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

Description Filing date
Officers. Appointment date: 2024-03-11. Officer name: Terence Patrick Cogan. 2024-03-12 View Report
Officers. Officer name: Paul Thomas Vian. Termination date: 2023-11-14. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Accounts. Accounts type small. 2023-10-12 View Report
Change of constitution. Statement of companys objects. 2023-02-06 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Accounts. Accounts type small. 2022-10-06 View Report
Officers. Officer name: Michael Crosby. Termination date: 2022-05-02. 2022-05-03 View Report
Officers. Appointment date: 2022-05-02. Officer name: Richard Donald Mcmichael. 2022-05-03 View Report
Officers. Termination date: 2022-05-02. Officer name: Terence Patrick Cogan. 2022-05-03 View Report
Accounts. Accounts type small. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Officers. Officer name: Mr Paul Thomas Vian. Change date: 2021-06-28. 2021-06-28 View Report
Accounts. Accounts type small. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type small. 2019-11-20 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Officers. Termination date: 2019-03-21. Officer name: Maria Charash Koundina. 2019-03-22 View Report
Accounts. Accounts type small. 2019-02-25 View Report
Auditors. Auditors resignation company. 2019-01-02 View Report
Confirmation statement. Statement with updates. 2018-10-22 View Report
Resolution. Description: Resolutions. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Accounts. Accounts type small. 2017-09-12 View Report
Document replacement. Officer name: Maria Charash Koundina. 2017-08-01 View Report
Officers. Officer name: Maria Charash Koundina. Appointment date: 2017-06-30. 2017-07-05 View Report
Officers. Termination date: 2017-06-13. Officer name: Christopher John White. 2017-06-13 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 20/10/2016. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Officer name: Michael Crosby. 2016-12-08 View Report
Officers. Appointment date: 2016-12-05. Officer name: Michael Crosby. 2016-12-08 View Report
Resolution. Description: Resolutions. 2016-12-08 View Report
Officers. Appointment date: 2016-12-05. Officer name: Paul Thomas Vian. 2016-12-07 View Report
Officers. Officer name: Terence Cogan. Appointment date: 2016-12-05. 2016-12-07 View Report
Address. Old address: One Fleet Place London EC4M 7WS England. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Change date: 2016-12-02. 2016-12-02 View Report
Officers. Appointment date: 2016-11-29. Officer name: Reed Smith Corporate Services Limited. 2016-12-02 View Report
Address. New address: One Fleet Place London EC4M 7WS. Old address: 843 Finchley Road London NW11 8NA. Change date: 2016-07-08. 2016-07-08 View Report
Officers. Termination date: 2016-07-06. Officer name: David Brainson. 2016-07-08 View Report
Officers. Termination date: 2016-07-06. Officer name: Alastair John Harris. 2016-07-08 View Report
Officers. Officer name: David Barry Brainson. Termination date: 2016-07-06. 2016-07-08 View Report
Officers. Termination date: 2016-07-06. Officer name: William Charles Winget. 2016-07-08 View Report
Officers. Officer name: Mr Christopher John White. Appointment date: 2016-07-06. 2016-07-08 View Report
Capital. Description: Statement by Directors. 2016-06-22 View Report
Capital. Capital statement capital company with date currency figure. 2016-06-22 View Report
Insolvency. Description: Solvency Statement dated 15/06/16. 2016-06-22 View Report
Resolution. Description: Resolutions. 2016-06-22 View Report
Accounts. Accounts type small. 2016-04-15 View Report
Mortgage. Charge number: 1. 2016-03-15 View Report
Document replacement. Form type: AR01. Made up date: 2015-10-20. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report