KIM TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

29/02/2429 February 2024 Cessation of Karl Edward Kevin Thomas Chapman as a person with significant control on 2017-10-01

View Document

29/02/2429 February 2024 Cessation of Kim Tech Holdings Limited as a person with significant control on 2023-03-21

View Document

29/02/2429 February 2024 Cessation of Investco 50 Limited as a person with significant control on 2017-10-01

View Document

29/02/2429 February 2024 Notification of a person with significant control statement

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

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

View Accounts

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with 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

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/05/2327 May 2023 Particulars of variation of rights attached to shares

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Registered office address changed from C/O Rutland House Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref:Csu) Rutland House Edmund Street Birmingham B3 2JR on 2023-04-22

View Document

17/04/2317 April 2023 Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England to C/O Rutland House Edmund Street Birmingham B3 2JR on 2023-04-17

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 Blythe Valley Park Solihull West Midlands B90 8BG United Kingdom to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2022-03-03

View Document

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 SECOND FILED SH01 - 21/08/15 STATEMENT OF CAPITAL GBP 10638.30

View Document

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

View Accounts

15/09/2015 September 2020 SECOND FILED SH01 - 30/09/17 STATEMENT OF CAPITAL GBP 13290.38

View Document

14/09/2014 September 2020 SECOND FILED SH01 - 05/02/18 STATEMENT OF CAPITAL GBP 13457.04

View Document

09/09/209 September 2020 SUB-DIVISION 12/08/15

View Document

09/09/209 September 2020 SECOND FILED SH01 - 21/08/15 STATEMENT OF CAPITAL GBP 7801

View Document

09/09/209 September 2020 SECOND FILED SH01 - 24/01/17 STATEMENT OF CAPITAL GBP 10744.68

View Document

01/09/201 September 2020 19/08/20 STATEMENT OF CAPITAL GBP 14487.48

View Document

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 SHARE HOLDERS CONSENT TO RESOLUTIONS 07/08/2020

View Document

01/09/201 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/201 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 ADOPT ARTICLES 07/08/2020

View Document

01/09/201 September 2020 27/08/20 STATEMENT OF CAPITAL GBP 14500.23

View Document

20/08/2020 August 2020 17/08/20 STATEMENT OF CAPITAL GBP 14287.48

View Document

20/08/2020 August 2020 SECRETARY APPOINTED MR PAUL BIRD

View Document

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

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARINA

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

02/08/182 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 13537.04

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BIRD

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096879730001

View Document

20/02/1820 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 13457.04

View Document

04/01/184 January 2018 30/09/17 STATEMENT OF CAPITAL GBP 13290.38

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / ENSCO 1234 LIMITED / 01/10/2017

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESTCO 50 LIMITED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL EDWARD KEVIN THOMAS CHAPMAN

View Document

20/10/1720 October 2017 CESSATION OF RIVERVIEW LAW LIMITED AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1234 LIMITED

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1233 LIMITED

View Document

20/10/1720 October 2017 CESSATION OF ENSCO 1233 LIMITED AS A PSC

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR PAUL GRAHAM BIRD

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BANKS

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN ZDOLYNY

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWS

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD

View Document

05/10/175 October 2017 DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM HILBRE RIVERSIDE PARK SOUTHWOOD ROAD BROMBOROUGH WIRRAL CH62 3QX

View Document

19/06/1719 June 2017 ARTICLES OF ASSOCIATION

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/04/177 April 2017 ARTICLES OF ASSOCIATION

View Document

03/03/173 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/1713 February 2017 24/01/17 STATEMENT OF CAPITAL GBP 1604786.6658

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR MATTHEW GRAHAM BANKS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM SHUTKEVER

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR ROBERT FARINA

View Document

26/09/1626 September 2016 ADOPT ARTICLES 01/09/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

02/02/162 February 2016 SECOND FILING FOR FORM SH01

View Document

04/12/154 December 2015 COMPANY NAME CHANGED ENSCO 1144 LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ANDREW DAWS

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR RICHARD YAWN

View Document

23/10/1523 October 2015 21/08/15 STATEMENT OF CAPITAL GBP 10638.30

View Document

21/10/1521 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/1521 October 2015 SUB DIV 12/08/2015

View Document

21/10/1521 October 2015 21/08/15 STATEMENT OF CAPITAL GBP 7800

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096879730001

View Document

01/10/151 October 2015 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR STEVEN EWHEN ZDOLYNY

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR ADAM EMMANUEL SHUTKEVER

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR KARL EDWARD KEVIN THOMAS CHAPMAN

View Document

15/07/1515 July 2015 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