KIMARA SUPPORT LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 10 RIVERMEAD EAST MOLESEY KT8 9AZ ENGLAND

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MS VICTORIA OLOK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR EUGENIA OLOK

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY EUGENIA OLOK

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

22/07/1822 July 2018 DIRECTOR APPOINTED MISS EUGENIA OLOK

View Document

20/07/1820 July 2018 CESSATION OF VICTORIA MORROW AS A PSC

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA OLOK

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM LEDGER FARM FOREST GREEN ROAD FIFIELD MAIDENHEAD SL6 2NR ENGLAND

View Document

08/03/188 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 10 RIVERMEAD EAST MOLESEY SURREY KT8 9AZ

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

06/09/176 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083526200001

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED KIMARA ASSISTANT SERVICE LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MORROW / 22/10/2013

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/09/1328 September 2013 SECRETARY APPOINTED MS EUGENIA OLOK

View Document

09/01/139 January 2013 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