KISIMUL GROUP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Kisimul School Holdings Limited as a person with significant control on 2023-05-30

View Document

01/04/251 April 2025 Full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Antony Nigel Brister as a director on 2024-06-07

View Document

13/06/2413 June 2024 Appointment of Mr David Peter Burke as a director on 2024-06-12

View Document

30/03/2430 March 2024 Full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Andrew Stevens as a director on 2023-04-12

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Appointment of Mr Antony Nigel Brister as a director on 2022-05-25

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Jayne Starkie as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Stephen Mcmullan as a director on 2022-01-11

View Document

02/11/212 November 2021 Appointment of Mrs Anita Marie Andrews as a director on 2021-10-01

View Document

02/11/212 November 2021 Termination of appointment of Christopher Mcsharry as a director on 2021-09-22

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MURRELL / 22/05/2014

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MURRELL / 22/05/2014

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILL / 20/08/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR REID SAMUEL PERPER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR VIVEK KUMAR

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR JAVED AHMAD KHAN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SALTER

View Document

06/07/116 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 SECRETARY RESIGNED GRAHAM NEEDHAM

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW MURRELL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS MARK SALTER

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS Mark Salter Logged Form

View Document

09/06/089 June 2008 DIRECTOR'S PARTICULARS MARK SALTER

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 AUDITOR'S RESIGNATION

View Document

28/04/0628 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0628 April 2006 DIRECTORS EMPOWERMENT 12/04/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: G OFFICE CHANGED 17/12/98 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED HIGHFIELD GLADE LIMITED CERTIFICATE ISSUED ON 18/11/98

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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