KIMO PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Bethan Eleri Pritchard on 2024-11-25

View Document

27/11/2427 November 2024 Director's details changed for Aled Lloyd James on 2024-11-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Director's details changed for Bethan Eleri Pritchard on 2023-11-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

11/12/2311 December 2023 Director's details changed for Ms Susan Laura James on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Gareth Lloyd James as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Ms Susan Laura James as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG to Mha House Charter Court, Phoenx Way Swansea Enterprise Park Swansea SA7 9FS on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Aled Lloyd James on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Bethan Eleri Pritchard on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Gareth Lloyd James on 2023-12-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALED LLOYD JAMES / 23/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALED LLOYD JAMES / 07/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN ELERI PRITCHARD / 07/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LAURA JAMES / 07/12/2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LLOYD JAMES / 07/12/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN ELERI PRITCHARD / 19/12/2014

View Document

23/01/1523 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED ALED LLOYD JAMES

View Document

03/06/143 June 2014 DIRECTOR APPOINTED BETHAN ELERI PRITCHARD

View Document

01/04/141 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 200.00

View Document

01/04/141 April 2014 APPROVE ACQUISITON BY THE COMPANY OF ASSETS 24/12/2013

View Document

19/12/1319 December 2013 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