Download leads from Nexok and grow your business. Find out more

Kinematix Solutions Ltd

Documents

Total Documents66
Total Pages314

Filing History

16 October 2023Confirmation statement made on 28 September 2023 with updates
28 July 2023Micro company accounts made up to 31 October 2022
28 November 2022Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 55 Chatsworth Road Croydon CR0 1HF on 28 November 2022
28 November 2022Confirmation statement made on 28 September 2022 with no updates
26 August 2022Unaudited abridged accounts made up to 31 October 2021
27 May 2022Director's details changed for Mr Ramakrishna Dharmarajan on 27 May 2022
27 May 2022Change of details for Mr Ramakrishna Dharmarajan as a person with significant control on 27 May 2022
27 May 2022Change of details for Mrs Ramakrishnan Aishwarya Iyer as a person with significant control on 27 May 2022
27 May 2022Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 27 May 2022
15 February 2022Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 15 February 2022
11 November 2021Confirmation statement made on 28 September 2021 with updates
22 September 2021Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 22 September 2021
9 March 2021Micro company accounts made up to 31 October 2020
28 September 2020Confirmation statement made on 28 September 2020 with no updates
30 July 2020Micro company accounts made up to 31 October 2019
28 May 2020Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 28 May 2020
28 May 2020Director's details changed for Mr Ramakrishna Dharmarajan on 28 May 2020
28 May 2020Change of details for Mr Ramakrishna Dharmarajan as a person with significant control on 28 May 2020
28 May 2020Change of details for Mrs Ramakrishnan Aishwarya Iyer as a person with significant control on 28 May 2020
1 May 2020Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 22 March 2020
1 May 2020Change of details for Mr Ramakrishna Dharmarajan as a person with significant control on 22 March 2020
1 May 2020Change of details for Mrs Ramakrishnan Aishwarya Iyer as a person with significant control on 22 March 2020
1 May 2020Director's details changed for Mr Ramakrishna Dharmarajan on 22 March 2020
1 October 2019Confirmation statement made on 28 September 2019 with no updates
29 July 2019Micro company accounts made up to 31 October 2018
15 May 2019Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 13 May 2019
13 May 2019Change of details for Mr Ramakrishna Dharmarajan as a person with significant control on 13 May 2019
13 May 2019Change of details for Mrs Ramakrishnan Aishwarya Iyer as a person with significant control on 13 May 2019
13 May 2019Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 13 May 2019
28 September 2018Confirmation statement made on 28 September 2018 with no updates
16 July 2018Micro company accounts made up to 31 October 2017
29 September 2017Confirmation statement made on 28 September 2017 with no updates
29 September 2017Confirmation statement made on 28 September 2017 with no updates
25 July 2017Total exemption small company accounts made up to 31 October 2016
25 July 2017Total exemption small company accounts made up to 31 October 2016
11 October 2016Confirmation statement made on 28 September 2016 with updates
11 October 2016Confirmation statement made on 28 September 2016 with updates
27 July 2016Total exemption small company accounts made up to 31 October 2015
27 July 2016Total exemption small company accounts made up to 31 October 2015
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
13 January 2015Director's details changed for Mr Ramakrishna Dharmarajan on 13 January 2015
13 January 2015Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 13 January 2015
13 January 2015Director's details changed for Mr Ramakrishna Dharmarajan on 13 January 2015
13 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 13 January 2015
13 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 13 January 2015
13 January 2015Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 13 January 2015
9 January 2015Total exemption small company accounts made up to 31 October 2014
9 January 2015Total exemption small company accounts made up to 31 October 2014
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
17 March 2014Total exemption small company accounts made up to 31 October 2013
17 March 2014Total exemption small company accounts made up to 31 October 2013
25 October 2013Director's details changed for Mr Ramakrishna Dharmarajan on 25 October 2013
25 October 2013Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 25 October 2013
25 October 2013Director's details changed for Mr Ramakrishna Dharmarajan on 25 October 2013
25 October 2013Director's details changed for Mrs Ramakrishnan Aishwarya Iyer on 25 October 2013
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
13 November 2012Current accounting period extended from 30 September 2013 to 31 October 2013
13 November 2012Current accounting period extended from 30 September 2013 to 31 October 2013
15 October 2012Company name changed kinematix soutions LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
15 October 2012Company name changed kinematix soutions LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing