KIMAL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
20/03/2520 March 2025 | Director's details changed for Mr Joseph Frederick Fleischhacker on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Mr Andrew George Press as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Joseph Frederick Fleischhacker on 2020-01-15 |
19/03/2519 March 2025 | Director's details changed for Mr Andrew George Press on 2025-03-19 |
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 |
11/10/2411 October 2024 | Group of companies' accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Appointment of John Andrew Smithies as a director on 2024-08-30 |
15/04/2415 April 2024 | Second filing of Confirmation Statement dated 2024-01-17 |
15/04/2415 April 2024 | Second filing of Confirmation Statement dated 2022-01-17 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
10/01/2410 January 2024 | Director's details changed for Mr Geoffrey Charles Redmond Morris on 2024-01-01 |
10/01/2410 January 2024 | Change of details for Mr Andrew George Press as a person with significant control on 2018-08-01 |
10/01/2410 January 2024 | Director's details changed for Mr Neil Duncan Eaton on 2024-01-03 |
10/01/2410 January 2024 | Director's details changed for Mr Andrew George Press on 2018-08-01 |
04/01/244 January 2024 | Termination of appointment of Mark Ronald Pettitt as a director on 2023-12-22 |
30/11/2330 November 2023 | Termination of appointment of Susan Rachel Wilson Price as a secretary on 2023-11-30 |
30/11/2330 November 2023 | Termination of appointment of Susan Rachel Wilson Price as a director on 2023-11-30 |
25/10/2325 October 2023 | Change of details for Mr Andrew George Press as a person with significant control on 2016-04-06 |
24/10/2324 October 2023 | Change of details for Mr James Anthony Martin as a person with significant control on 2019-01-25 |
25/09/2325 September 2023 | Group of companies' accounts made up to 2023-03-31 |
30/01/2330 January 2023 | Secretary's details changed for Ms Susan Price on 2023-01-27 |
27/01/2327 January 2023 | Director's details changed for Ms Susan Rachel Wilson Price on 2023-01-27 |
27/01/2327 January 2023 | Director's details changed for Mr Joseph Frederick Fleischhaker on 2023-01-27 |
20/01/2320 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
29/09/2229 September 2022 | Group of companies' accounts made up to 2022-03-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
29/09/2129 September 2021 | Group of companies' accounts made up to 2021-03-31 |
06/02/156 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
03/10/143 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
11/02/1411 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR APPOINTED MR NAZIR WALID ELIE HANNA |
04/10/134 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
13/02/1313 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/02/1221 February 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
20/02/1220 February 2012 | CONSOLIDATION 02/02/12 |
20/02/1220 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/02/1220 February 2012 | SUB-DIVISION 02/02/12 |
10/02/1210 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/02/1210 February 2012 | COMPANY NAME CHANGED KIMAL MIDCO LIMITED CERTIFICATE ISSUED ON 10/02/12 |
09/02/129 February 2012 | DIRECTOR APPOINTED MATTHEW JAMES PRESS |
09/02/129 February 2012 | DIRECTOR APPOINTED ANDREW GEORGE PRESS |
06/02/126 February 2012 | DIRECTOR APPOINTED MR NEIL DUNCAN EATON |
06/02/126 February 2012 | DIRECTOR APPOINTED ALAN CHRISTOPHER PRESS |
06/02/126 February 2012 | DIRECTOR APPOINTED ANTHONY WILLIAM WILSON |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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