KIMPLAS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Maciej Michal Kowalczyk as a director on 2024-09-23

View Document

01/10/241 October 2024 Termination of appointment of Peck Hong Lim as a director on 2024-09-23

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

20/09/2320 September 2023 Director's details changed for Ms. Peck Hong Lim on 2023-09-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

05/11/215 November 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mr Maciej Michal Kowalczyk as a director on 2021-10-30

View Document

22/10/2122 October 2021 Termination of appointment of Richard Smith as a director on 2021-08-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL GAMBHIR / 18/07/2019

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DIDIER KESKAS

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. PECK HONG LIM / 28/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PECK HONG LIM / 28/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER KESKAS / 28/02/2019

View Document

09/11/189 November 2018 CESSATION OF PROFESSOR PROSHANTO MUKHERJEE AS A PSC

View Document

09/11/189 November 2018 CESSATION OF INDRANI KHANNA AS A PSC

View Document

09/11/189 November 2018 CESSATION OF ANIRUDH KHANNA AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA GROUP SE

View Document

09/11/189 November 2018 CESSATION OF KRISHEN LAL KHANNA AS A PSC

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR KRISHEN KHANNA

View Document

08/11/188 November 2018 TERMINATE DIR APPOINTMENT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANIRUDH KHANNA

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ATUL GAMBHIR

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DIDIER KESKAS

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR PECK HONG LIM

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEEPANJALI CHHAPWALE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PROSHANTO MUKHERJEE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANIRUDH KHANNA / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR KRISHEN LAL KHANNA / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANIRUDH KHANNA / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHEN LAL KHANNA / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MRS INDRANI KHANNA / 09/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF PROSHANTO KUMAR MUKHERJEE / 05/03/2018

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 CURREXT FROM 30/12/2015 TO 31/03/2016

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY YING FANG

View Document

06/01/156 January 2015 DIRECTOR APPOINTED ANIRUDH KHANNA

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS DEEPANJALI CHHAPWALE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR YING FANG

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

02/04/142 April 2014 DIRECTOR APPOINTED KRISHEN LAL KHANNA

View Document

02/04/142 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 AUDITOR'S RESIGNATION

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ ENGLAND

View Document

17/02/1417 February 2014 REMOVE AUDITORS/FILE AA03 FORM/APPOINT AUDITORS/DEPOSIT STATEMENT 23/01/2014

View Document

17/02/1417 February 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY JINGJING XU

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MS YING FANG

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR JINGJING XU

View Document

05/04/135 April 2013 SECRETARY APPOINTED MS YING FANG

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM GRANITE HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JINGJING XU / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROF PROSHANTO KUMAR MUKHERJEE / 28/03/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JINGJING XU / 28/03/2012

View Document

10/02/1210 February 2012 31/12/11 STATEMENT OF CAPITAL GBP 100000

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 28/02/11 NO CHANGES

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 28/02/10 NO CHANGES

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 2 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BZ

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 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