About

Registered Number: 03316717
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Based in London, Kinetic Avionic Products Ltd was registered on 06 February 1997, it's status in the Companies House registry is set to "Active". There is one director listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODMAN, David Jeremy 06 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 06 February 2020
AP03 - Appointment of secretary 29 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 12 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
CERTNM - Change of name certificate 23 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 16 March 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 26 June 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 02 February 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
225 - Change of Accounting Reference Date 21 April 1998
363b - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.