KIM TECH HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from C/0 Squires Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Salisbury House Station Road Cambridge CB1 2LA on 2025-08-05

View Document

20/06/2520 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

24/07/2324 July 2023 Register(s) moved to registered inspection location C/O Pem Accountants Salisbury House Cambridge Cambridgeshire CB1 2LA

View Document

17/07/2317 July 2023 Register inspection address has been changed to C/O Pem Accountants Salisbury House Cambridge Cambridgeshire CB1 2LA

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/04/2322 April 2023 Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England to C/0 Squires Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2023-04-22

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Registered office address changed from One Central Boulevard Shirley Solihull B90 8BG England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2022-03-03

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

01/07/211 July 2021 Termination of appointment of Paul Bird as a secretary on 2021-06-30

View Document

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 ADOPT ARTICLES 25/09/2020

View Document

20/10/2020 October 2020 ARTICLES OF ASSOCIATION

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 SECRETARY APPOINTED MR PAUL BIRD

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM HILBRE RIVERSIDE PARK SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/02/1911 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR BARRIE ANDERSON CLARK

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1829 May 2018 27/03/18 STATEMENT OF CAPITAL GBP 2494551.72

View Document

19/04/1819 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 2497275.86

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

04/01/184 January 2018 29/09/17 STATEMENT OF CAPITAL GBP 2497275.86

View Document

06/12/176 December 2017 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

01/11/171 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 2500000.00

View Document

26/10/1726 October 2017 CESSATION OF PAUL BIRD AS A PSC

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESTCO 50 LIMITED

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED KIM TECH LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

23/10/1723 October 2017 ADOPT ARTICLES 13/07/2017

View Document

23/10/1723 October 2017 SUB-DIVISION 13/07/17

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED ENSCO 1234 LIMITED CERTIFICATE ISSUED ON 13/10/17

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR KARL EDWARD KEVIN THOMAS CHAPMAN

View Document

11/05/1711 May 2017 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