KIMBLE RODEN ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Ms Edwina Kimble as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Katharine Emma Roden on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Ms Edwina Kimble on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Katharine Emma Roden on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Ms Edwina Kimble on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered office address changed from Suite 8, Barrington House Heyes Lane Alderley Edge SK9 7LA England to Suite 2&3, First Floor Barrington House Heyes Lane Alderley Edge SK9 7LA on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

12/08/2512 August 2025 NewChange of details for Mrs Emma Roden as a person with significant control on 2025-08-12

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Director's details changed for Ms Edwina Kimble on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Ms Edwina Kimble as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mrs Katharine Emma Roden on 2023-03-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

13/07/1913 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

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

View Document

11/11/1811 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM LITTLE BOWDEN MOTTRAM ROAD ALDERLEY EDGE CHESHIRE SK9 7JH

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/06/163 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE EMMA RODEN / 23/01/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA KIMBLE / 21/01/2014

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 2 HAZELCROFT EAST CONGLETON ROAD ALDERLEY EDGE CHESHIRE SK9 7AE UNITED KINGDOM

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS EDWINA KIMBLE

View Document

24/12/1224 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED EMMA RODEN ARCHITECT LIMITED CERTIFICATE ISSUED ON 24/12/12

View Document

24/12/1224 December 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 4 LONGLEY DRIVE WORSLEY MANCHESTER M28 2TP ENGLAND

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE EMMA RODEN / 20/04/2012

View Document

21/04/1221 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1019 April 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