KIMAKA LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM WEBB

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN KNOX DOHERTY / 06/04/2016

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACKAY / 21/04/2018

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

08/03/178 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.2 LIMITED / 19/12/2016

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.1 LIMITED / 19/12/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES ANTHONY MACKAY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REAMES

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER REAMES / 13/08/2015

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1418 September 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091651590001

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company