KIMON BUSINESS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
| 21/03/2521 March 2025 | Change of details for a person with significant control |
| 21/03/2521 March 2025 | Change of details for a person with significant control |
| 21/03/2521 March 2025 | Director's details changed for Mr Simon John Brunskill on 2025-03-20 |
| 20/03/2520 March 2025 | Director's details changed for Mrs Kimberley Brunskill on 2025-03-20 |
| 20/03/2520 March 2025 | Secretary's details changed for Mr Simon Brunskill on 2025-03-20 |
| 04/12/244 December 2024 | Appointment of Mr Simon John Brunskill as a director on 2024-12-01 |
| 04/12/244 December 2024 | Change of details for Mrs Kimberley Brunskill as a person with significant control on 2024-11-11 |
| 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 |
| 11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
| 11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-03-12 with updates |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
| 24/08/2324 August 2023 | Amended micro company accounts made up to 2022-03-31 |
| 02/06/232 June 2023 | Second filing of Confirmation Statement dated 2023-04-20 |
| 17/05/2317 May 2023 | Appointment of Mr Simon Brunskill as a secretary on 2023-05-17 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 31/01/2331 January 2023 | Termination of appointment of Kimberley Brunskill as a secretary on 2023-01-31 |
| 31/01/2331 January 2023 | Appointment of Mrs Kimberley Brunskill as a secretary on 2023-01-31 |
| 31/01/2331 January 2023 | Notification of Kimberley Brunskill as a person with significant control on 2023-01-01 |
| 23/01/2323 January 2023 | Cessation of Simon John Brunskill as a person with significant control on 2023-01-01 |
| 23/01/2323 January 2023 | Termination of appointment of Simon John Brunskill as a director on 2023-01-01 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 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 |
| 26/06/2226 June 2022 | 12/03/22 Statement of Capital gbp 200 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Change of details for Mr Simon John Brunskill as a person with significant control on 2021-12-19 |
| 28/12/2128 December 2021 | Change of details for Mr Simon John Brunskill as a person with significant control on 2021-12-19 |
| 28/12/2128 December 2021 | Appointment of Mrs Kimberley Brunskill as a director on 2021-12-19 |
| 28/12/2128 December 2021 | Change of details for Mr Simon John Brunskill as a person with significant control on 2021-12-27 |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-03-12 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/04/209 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 09/04/209 April 2020 | CESSATION OF GEORGIA MACKENZIE AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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