KYMA ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 18/08/2518 August 2025 | Micro company accounts made up to 2024-07-31 |
| 18/08/2518 August 2025 | Application to strike the company off the register |
| 18/08/2518 August 2025 | Micro company accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/07/2421 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-07-31 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-07-31 |
| 08/11/228 November 2022 | Registered office address changed from 3-6 3-6 Wadham Street Weston-Super-Mare BS23 1JY England to 13 Harbury Road Kyma Rail, Henleaze House Business Centre 13 Harbury Road, Henleaze Bristol BS9 4PN on 2022-11-08 |
| 23/04/2223 April 2022 | Micro company accounts made up to 2021-07-31 |
| 01/01/221 January 2022 | Registered office address changed from Sion House Longdrag Hill Tiverton United Kingdom EX16 5AQ England to 3-6 3-6 Wadham Street Weston-Super-Mare BS23 1JY on 2022-01-01 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM INTERNATIONAL HOUSE 10 CHURCHILL WAY CARDIFF CF10 2HE WALES |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
| 25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 6 WRINGTON MEAD CONGRESBURY BRISTOL NORTH SOMERSET BS49 5BH UNITED KINGDOM |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
| 11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY LAGNATHA |
| 25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KHALID LAGNATHA / 08/07/2016 |
| 08/07/168 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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