KIMBASE LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 8 BLACKSTOCK MEWS LONDON N4 8BT

View Document

12/03/1412 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/03/1114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH BULL / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN SHEPHERD / 03/03/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 £ NC 1000/10000 30/04/

View Document

31/03/0431 March 2004 NC INC ALREADY ADJUSTED 30/04/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 COMPANY NAME CHANGED WB CO (1294) LIMITED CERTIFICATE ISSUED ON 06/04/03

View Document

02/03/032 March 2003 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