SDIP KIMRA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Anders Bjorn Johannes Mattson as a director on 2025-02-28

View Document

08/02/258 February 2025 Appointment of Mr Peter Evert Bertil Stegersjö as a director on 2025-01-31

View Document

08/02/258 February 2025 Termination of appointment of Fredrik Navjord as a director on 2025-01-31

View Document

29/01/2529 January 2025 Appointment of Susanna Kerstin Marianne Zethelius as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Steven Earl Walter Gilsdorf as a director on 2025-01-29

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

28/07/2428 July 2024 Registered office address changed from C/O Apt 44 the Pantiles Tunbridge Wells Kent TN2 5TN England to Quadrant House Floor 6 Thomas More Square London E1W 1YW on 2024-07-28

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

29/11/2329 November 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O UHY HACKER YOUNG LANYON HOUSE MISSION COURT NEWPORT NP20 2DW WALES

View Document

06/03/196 March 2019 ADOPT ARTICLES 18/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENGT LEJDSTROEM

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED STEVEN EARL WALTER GILSDORF

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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