KIMURA LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/02/2422 February 2024 Change of details for Mr Kenji Kimura as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Director's details changed for Mr Kenji Kimura on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 2024-02-21

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM E3 THE PREMIER CENTRE ROMSEY HAMPSHIRE SO51 9DG

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR KENJI KIMURA / 21/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR KENJI KIMURA / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI KIMURA / 21/02/2019

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 42 ALIE STREET LONDON E1 8DA

View Document

18/03/1318 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/09/0917 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information