KAMIL AND SON LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-03-31

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

25/01/2225 January 2022 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

29/12/2029 December 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 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/12/1930 December 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

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR KAMIL KAROL KIEREBINSKI / 01/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 25 MOORLANDS AVENUE WEST DEWSBURY WF13 2LB UNITED KINGDOM

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FLAT 4 THE WATERFRONT SELBY NORTH YORKSHIRE YO8 8FD UNITED KINGDOM

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL KIEREBINSKI / 10/01/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL KIERBINSKI / 31/07/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Accounts

17/03/1617 March 2016 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