-
KINETIK MEDICAL DEVICES LIMITED - Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom
Company Information
- Company registration number
- 06778337
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Talbot House Unit 11, Perrywood Business Park
- Honeycrock Lane
- Redhill
- RH1 5JQ
- United Kingdom Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom UK
Management
- Managing Directors
- GRIFFITH-JONES, Peter Laugharne
- GROVER, Graham
- GROVER, James Russell
- HARRIS, Daniel Bruce
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-22
- Age Of Company 2008-12-22 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Kinetik Technology Group Limited
Jurisdiction Particularities
- Company Name (english)
- Kinetik Medical Devices Limited
- Additional Status Details
- Active
- Previous Names
- HAMSARD 3150 LIMITED
- VAT Number
- GB945723502
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-12-22
- Annual Return
- Due Date: 2025-04-23
- Last Date: 2024-04-09
-
KINETIK MEDICAL DEVICES LIMITED Company Description
- KINETIK MEDICAL DEVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06778337. Its current trading status is "live". It was registered 2008-12-22. It was previously called HAMSARD 3150 LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-12-22.It can be contacted at Talbot House Unit 11, Perrywood Business Park .
Get KINETIK MEDICAL DEVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kinetik Medical Devices Limited - Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom
- 2008-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINETIK MEDICAL DEVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-10) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-31) - AD01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-01-10) - MR04
-
confirmation-statement-with-no-updates (2022-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-07) - AA
-
confirmation-statement-with-no-updates (2020-04-17) - CS01
keyboard_arrow_right 2019
-
resolution (2019-02-04) - RESOLUTIONS
-
capital-allotment-shares (2019-02-22) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-18) - AA
-
confirmation-statement-with-updates (2019-12-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-08-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
appoint-person-director-company-with-name-date (2017-08-17) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-03-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-05) - MR01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-28) - TM01
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
appoint-person-director-company-with-name-date (2016-09-27) - AP01
-
second-filing-of-director-appointment-with-name (2016-08-12) - RP04AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-12) - AP01
-
termination-director-company-with-name-termination-date (2015-01-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-12) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-12) - AD01
-
mortgage-satisfy-charge-full (2015-08-14) - MR04
-
change-sail-address-company-with-old-address-new-address (2015-12-29) - AD02
-
change-account-reference-date-company-current-shortened (2015-10-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
change-sail-address-company-with-old-address-new-address (2014-12-16) - AD02
-
accounts-with-accounts-type-total-exemption-full (2014-08-12) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-27) - MR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-01) - CH01
-
move-registers-to-registered-office-company (2013-03-22) - AD04
-
change-registered-office-address-company-with-date-old-address (2013-02-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-31) - AR01
-
capital-allotment-shares (2013-02-12) - SH01
-
appoint-person-director-company-with-name (2013-02-12) - AP01
keyboard_arrow_right 2012
-
resolution (2012-08-21) - RESOLUTIONS
-
capital-allotment-shares (2012-08-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-07-11) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-09-28) - AA
-
change-person-director-company-with-change-date (2011-11-09) - CH01
-
termination-director-company-with-name (2011-07-06) - TM01
-
change-person-director-company-with-change-date (2011-04-15) - CH01
-
change-person-director-company-with-change-date (2011-03-22) - CH01
keyboard_arrow_right 2010
-
change-sail-address-company (2010-01-09) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-10) - AR01
-
move-registers-to-sail-company (2010-01-20) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
accounts-with-accounts-type-full (2010-10-25) - AA
-
statement-of-companys-objects (2010-12-29) - CC04
-
capital-allotment-shares (2010-12-29) - SH01
-
resolution (2010-12-29) - RESOLUTIONS
keyboard_arrow_right 2009
-
legacy (2009-02-04) - 288a
-
legacy (2009-02-03) - 288b
-
legacy (2009-02-03) - 225
-
legacy (2009-02-04) - 287
-
memorandum-articles (2009-02-10) - MEM/ARTS
-
termination-secretary-company-with-name (2009-10-05) - TM02
-
legacy (2009-06-23) - 288a
-
legacy (2009-06-23) - 88(2)
-
statement-of-affairs (2009-06-23) - SA
-
certificate-change-of-name-company (2009-01-28) - CERTNM
-
legacy (2009-04-01) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-12-22) - NEWINC