KIMAL GROUP PLC

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Stephen Cavan Eccles on 2024-04-05

View Document

20/03/2520 March 2025 Director's details changed for Mrs Claire Louise Nicholson on 2020-02-28

View Document

05/12/245 December 2024 Registered office address changed from Kimal Arundel Road Uxbridge Middlesex UB8 2SA to Worcester Six Business Park Clayfield Road Worcester WR4 0AE on 2024-12-05

View Document

11/10/2411 October 2024 Full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Termination of appointment of Gail Louise Hatfield as a director on 2024-09-27

View Document

07/06/247 June 2024 Appointment of John Andrew Smithies as a director on 2024-05-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

09/02/249 February 2024 Termination of appointment of Robert John Knight as a director on 2024-02-09

View Document

01/12/231 December 2023 Appointment of Mr Matthew James Press as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Susan Rachel Wilson Price as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Susan Rachel Wilson Price as a secretary on 2023-11-30

View Document

24/10/2324 October 2023 Change of details for Kimal Holdings Limited as a person with significant control on 2016-04-06

View Document

25/09/2325 September 2023 Full accounts made up to 2023-03-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/01/2330 January 2023 Secretary's details changed for Ms Susan Price on 2023-01-27

View Document

11/10/2211 October 2022 Appointment of Mrs Gail Louise Hatfield as a director on 2022-10-06

View Document

29/09/2229 September 2022 Full accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN DONNELLY

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNY

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ROBERT JOHN KNIGHT

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS AMANDA SARAH MAKEMSON

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR JOHN JAMES KENNY

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023773820003

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023773820002

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR STEPHEN CAVAN ECCLES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE NICHOLSON / 01/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL DONNELLY / 01/01/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOGBEN

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MATTHEW JAMES PRESS

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WILSON / 01/04/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAMIA KASSIS

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD PETTITT / 01/04/2015

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR PHILIP NEIL HOGBEN

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS CLAIRE LOUISE NICHOLSON

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MS LAMIA KASSIS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR DAMIAN PAUL DONNELLY

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR DARRELL NEWCOMBE

View Document

18/04/1318 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS DARRELL NEWCOMBE

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWKINS

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ADOPT ARTICLES 01/02/2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRESS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL EATON

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR JEREMY PHILIP HAWKINS

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED KIMAL HOLDINGS PLC CERTIFICATE ISSUED ON 10/02/12

View Document

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PROGER

View Document

21/03/1121 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 INTERIM ACCOUNTS MADE UP TO 31/08/10

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UNIT 2 PLOT U ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2RP UNITED KINGDOM

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD PETTITT / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PRESS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WILSON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GLYNDWR PROGER / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNCAN EATON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PRESS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER PRESS / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WILSON / 11/03/2010

View Document

10/03/1010 March 2010 INTERIM ACCOUNTS MADE UP TO 28/02/10

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WILSON / 01/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM ARUNDEL ROAD, UXBRIDGE, MIDDLESEX. UB8 2SA

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MARK PETTITT

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DIANA PRESS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR KIM MARTIN

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE PRESS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 DIRECTOR APPOINTED NEIL DUNCAN EATON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MATTHEW JAMES PRESS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/9730 September 1997 BALANCE SHEET

View Document

30/09/9730 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 AUDITORS' REPORT

View Document

30/09/9730 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/9730 September 1997 AUDITORS' STATEMENT

View Document

30/09/9730 September 1997 ADOPT MEM AND ARTS 12/09/97

View Document

30/09/9730 September 1997 REREGISTRATION PRI-PLC 12/09/97

View Document

30/09/9730 September 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/9730 September 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 112 HIGH STREET CROYDON CR0 1ND

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED CYCLONESPON LIMITED CERTIFICATE ISSUED ON 22/08/89

View Document

07/08/897 August 1989 NC INC ALREADY ADJUSTED

View Document

03/08/893 August 1989 £ NC 1000/50000 26/07/

View Document

02/08/892 August 1989 ALTER MEM AND ARTS 260789

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8928 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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