KYMEL GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mr Kyle Mackings on 2023-07-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/04/2114 April 2021 CURREXT FROM 30/06/2021 TO 31/12/2021

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/01/205 January 2020 ADOPT ARTICLES 17/12/2019

View Document

23/12/1923 December 2019 23/12/19 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1923 December 2019 REDUCE ISSUED CAPITAL 17/12/2019

View Document

23/12/1923 December 2019 SOLVENCY STATEMENT DATED 17/12/19

View Document

23/12/1923 December 2019 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 3850100

View Document

04/11/194 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY MACKINGS

View Document

01/11/191 November 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

29/10/1929 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 6

View Document

29/10/1929 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 6

View Document

29/10/1929 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 6

View Document

28/10/1928 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 84

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED KYLE MACKINGS

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR PAUL ANTHONY MACKINGS

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED TIMEC 1686 LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

06/06/196 June 2019 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