KIMAL HOLDINGS LIMITED

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 Joseph Frederick Fleischhacker on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Andrew George Press as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Joseph Frederick Fleischhacker on 2020-01-15

View Document

19/03/2519 March 2025 Director's details changed for Mr Andrew George Press on 2025-03-19

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 Group of companies' accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Appointment of John Andrew Smithies as a director on 2024-08-30

View Document

15/04/2415 April 2024 Second filing of Confirmation Statement dated 2024-01-17

View Document

15/04/2415 April 2024 Second filing of Confirmation Statement dated 2022-01-17

View Document

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

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Geoffrey Charles Redmond Morris on 2024-01-01

View Document

10/01/2410 January 2024 Change of details for Mr Andrew George Press as a person with significant control on 2018-08-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Neil Duncan Eaton on 2024-01-03

View Document

10/01/2410 January 2024 Director's details changed for Mr Andrew George Press on 2018-08-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Ronald Pettitt as a director on 2023-12-22

View Document

30/11/2330 November 2023 Termination of appointment of Susan Rachel Wilson Price 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

25/10/2325 October 2023 Change of details for Mr Andrew George Press as a person with significant control on 2016-04-06

View Document

24/10/2324 October 2023 Change of details for Mr James Anthony Martin as a person with significant control on 2019-01-25

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Document

27/01/2327 January 2023 Director's details changed for Ms Susan Rachel Wilson Price on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Joseph Frederick Fleischhaker on 2023-01-27

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/02/156 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR NAZIR WALID ELIE HANNA

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

20/02/1220 February 2012 CONSOLIDATION 02/02/12

View Document

20/02/1220 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1220 February 2012 SUB-DIVISION 02/02/12

View Document

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

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED KIMAL MIDCO LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MATTHEW JAMES PRESS

View Document

09/02/129 February 2012 DIRECTOR APPOINTED ANDREW GEORGE PRESS

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR NEIL DUNCAN EATON

View Document

06/02/126 February 2012 DIRECTOR APPOINTED ALAN CHRISTOPHER PRESS

View Document

06/02/126 February 2012 DIRECTOR APPOINTED ANTHONY WILLIAM WILSON

View Document

17/01/1217 January 2012 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