KIMON BUSINESS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Change of details for a person with significant control

View Document

21/03/2521 March 2025 Change of details for a person with significant control

View Document

21/03/2521 March 2025 Director's details changed for Mr Simon John Brunskill on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mrs Kimberley Brunskill on 2025-03-20

View Document

20/03/2520 March 2025 Secretary's details changed for Mr Simon Brunskill on 2025-03-20

View Document

04/12/244 December 2024 Appointment of Mr Simon John Brunskill as a director on 2024-12-01

View Document

04/12/244 December 2024 Change of details for Mrs Kimberley Brunskill as a person with significant control on 2024-11-11

View Document

04/08/244 August 2024 Registered office address changed from 3 Thomas Close Corby NN18 9NG England to 39 Penrhyn Close Corby NN18 8PR on 2024-08-04

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-12 with updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Amended micro company accounts made up to 2022-03-31

View Document

02/06/232 June 2023 Second filing of Confirmation Statement dated 2023-04-20

View Document

17/05/2317 May 2023 Appointment of Mr Simon Brunskill as a secretary on 2023-05-17

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Kimberley Brunskill as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mrs Kimberley Brunskill as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Kimberley Brunskill as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Cessation of Simon John Brunskill as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Termination of appointment of Simon John Brunskill as a director on 2023-01-01

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Registered office address changed from 12 Magpie Close Magpie Close Corby NN18 8FJ United Kingdom to 3 Thomas Close Corby NN18 9NG on 2022-11-10

View Document

26/06/2226 June 2022 12/03/22 Statement of Capital gbp 200

View Document

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

View Accounts

30/12/2130 December 2021 Change of details for Mr Simon John Brunskill as a person with significant control on 2021-12-19

View Document

28/12/2128 December 2021 Change of details for Mr Simon John Brunskill as a person with significant control on 2021-12-19

View Document

28/12/2128 December 2021 Appointment of Mrs Kimberley Brunskill as a director on 2021-12-19

View Document

28/12/2128 December 2021 Change of details for Mr Simon John Brunskill as a person with significant control on 2021-12-27

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF GEORGIA MACKENZIE AS A PSC

View Document

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

View Accounts

13/03/1913 March 2019 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