KIMBLE APPLICATIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2025-01-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2024-01-31

View Document

12/01/2412 January 2024 Full accounts made up to 2023-01-31

View Document

28/11/2328 November 2023 Termination of appointment of a director

View Document

28/11/2328 November 2023 Termination of appointment of Steve Sharp as a director on 2023-11-23

View Document

27/11/2327 November 2023 Appointment of Mr Stephen Elsasser as a director on 2023-11-23

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Adam Dawid Malinowski on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Maurice Andre Hernandez on 2023-11-13

View Document

15/05/2315 May 2023 Director's details changed for Mr Maurice Andre Hernandez on 2023-05-15

View Document

09/05/239 May 2023 Change of details for Villa Bidco Limited as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Maurice Andre Hernandez on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Adam Dawid Malinowski on 2023-05-09

View Document

03/03/233 March 2023 Full accounts made up to 2022-01-31

View Document

24/01/2324 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-03-10

View Document

22/12/2222 December 2022 Registered office address changed from 100 Union Street London SE1 0NL to 36 Queen Street 6th Floor London EC4R 1BN on 2022-12-22

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Sean Christopher Hoban as a director on 2022-03-28

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Termination of appointment of David James Scott as a director on 2021-12-17

View Document

16/12/2116 December 2021 Registration of charge 074455940009, created on 2021-12-06

View Document

09/12/219 December 2021 Appointment of Mr Michael Speranza as a director on 2021-12-06

View Document

08/12/218 December 2021 Satisfaction of charge 074455940007 in full

View Document

08/12/218 December 2021 Satisfaction of charge 074455940006 in full

View Document

07/12/217 December 2021 Registration of charge 074455940008, created on 2021-12-06

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

14/10/2114 October 2021 Withdrawal of a person with significant control statement on 2021-10-14

View Document

14/10/2114 October 2021 Notification of Villa Bidco Limited as a person with significant control on 2021-10-14

View Document

17/03/2117 March 2021 Statement of capital following an allotment of shares on 2021-03-10

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR STEPHEN PAUL KELLY

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074455940001

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MAURICE ANDRE HERNANDEZ

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR GREGORY HYDE WILLIAMS

View Document

13/03/1813 March 2018 ADOPT ARTICLES 06/03/2018

View Document

08/03/188 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 204.52

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 8 BOUNDARY ROW LONDON SE1 8HP ENGLAND

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074455940001

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 SECOND FILING WITH MUD 19/11/15 FOR FORM AR01

View Document

11/05/1611 May 2016 18/04/16 STATEMENT OF CAPITAL GBP 171.72

View Document

15/04/1615 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 171.72

View Document

15/04/1615 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1529 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 ADOPT ARTICLES 29/01/2015

View Document

19/03/1519 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 164.08

View Document

22/12/1422 December 2014 19/11/14 NO CHANGES

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM, UNIT 2 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET, LONDON, SE1 3UW

View Document

19/12/1319 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 19/06/13 STATEMENT OF CAPITAL GBP 142.86

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/01/1213 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

12/04/1112 April 2011 ADOPT ARTICLES 23/11/2010

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR BARNABY BRUCE LANDEN TERRY

View Document

25/01/1125 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, THE LEATHERMARKET 11-13 WESTON STREET, WESTON STREET, LONDON, SE1 3ER

View Document

17/01/1117 January 2011 23/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

19/11/1019 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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