KYMIN GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Satisfaction of charge 1 in full

View Document

11/07/2311 July 2023 Appointment of Miss Lisa Marie Harry as a director on 2023-07-01

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

27/02/2327 February 2023 Appointment of Mr Christopher David Taylor as a director on 2023-02-23

View Document

26/09/2226 September 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

18/05/2018 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD DAVIES

View Document

09/01/199 January 2019 CESSATION OF GERALD GEOFFREY CHARLES DAVIES AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STUART HALL

View Document

26/04/1826 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030322310002

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030322310002

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TWEDDLE

View Document

16/04/1416 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR SIMON JOHN ASTON

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED MACAGEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

24/10/1224 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR IAN WILLIAM TWEDDLE

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR ROBIN STUART HALL

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN STUART HALL / 01/03/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GEOFFREY CHARLES DAVIES / 01/03/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVIES / 12/03/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR PHYLLIS LEWIS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 COMPANY NAME CHANGED THE KYMIN GROUP LIMITED CERTIFICATE ISSUED ON 04/10/06

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: KYMIN FINANCIAL SERVICES LIMITED AGINCOURT HOUSE AGINCOURT SQUARE MONMOUTH GWENT NP25 3BT

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 EXEMPTION FROM APPOINTING AUDITORS 15/11/96

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY RESIGNED

View Document

13/03/9513 March 1995 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