KINETIC CONSTRUCTION LIMITED

Unit 239, Icentre Howard Way Unit 239, Icentre Howard Way, Newport Pagnell, MK16 9PY, England
StatusACTIVE
Company No.10423124
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

KINETIC CONSTRUCTION LIMITED is an active private limited company with number 10423124. It was incorporated 7 years, 9 months, 22 days ago, on 12 October 2016. The company address is Unit 239, Icentre Howard Way Unit 239, Icentre Howard Way, Newport Pagnell, MK16 9PY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

Old address: 239 Howard Way Interchange Park Newport Pagnell MK16 9PY England

New address: Unit 239, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

Old address: Coach House Bullington End Hanslope Milton Keynes MK19 7BQ England

New address: 239 Howard Way Interchange Park Newport Pagnell MK16 9PY

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Change date: 2023-05-18

Old address: Blackpit Barn Alderton Road Paulerspury Towcester NN12 7LS England

New address: Coach House Bullington End Hanslope Milton Keynes MK19 7BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

Old address: Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England

New address: Blackpit Barn Alderton Road Paulerspury Towcester NN12 7LS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandra Szostopal

Termination date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aleksandra Szostopal

Cessation date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-03

Old address: PO Box 005 Elder House 500 Elder Gate Milton Keynes MK9 1LR England

New address: Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Ms Aleksandra Szostopal

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: C/O Capital Kinetics Llp Norfolk House East 499 Silbury Blvd Milton Keynes MK9 2AH United Kingdom

New address: PO Box 005 Elder House 500 Elder Gate Milton Keynes MK9 1LR

Documents

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENVILLE LIMITED

44A THE GREEN,WARLINGHAM,CR6 9NA

Number:06640634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE011316
Status:ACTIVE
Category:Charitable Incorporated Organisation

JOVIC STEEL FABRICATIONS LIMITED

10 ST. HELENS ROAD,SWANSEA,SA1 4AW

Number:08593218
Status:LIQUIDATION
Category:Private Limited Company

LOVE GLAMPING LTD

54 THORPE ROAD,NORWICH,NR1 1RY

Number:10671968
Status:ACTIVE
Category:Private Limited Company

MW COMMS LIMITED

5 NORFOLK HOUSE,LONDON,SW1P 4BD

Number:07300680
Status:ACTIVE
Category:Private Limited Company

REHMAN INVESTMENTS LIMITED

XANADU1816 UNIT, EASTBROOK HALL,BRADFORD,BD1 5AE

Number:03455578
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