- Company Overview for KIMBOARD LIMITED (01349461)
- Filing history for KIMBOARD LIMITED (01349461)
- People for KIMBOARD LIMITED (01349461)
- Charges for KIMBOARD LIMITED (01349461)
- More for KIMBOARD LIMITED (01349461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
14 Jul 2023 | CH03 | Secretary's details changed for Peter Healy on 4 July 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Una Margaret Vince as a director on 15 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
07 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of John Maurice Gibson as a director on 13 June 2012 | |
30 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
30 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
08 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
08 May 2019 | PSC08 | Notification of a person with significant control statement | |
08 May 2019 | PSC07 | Cessation of Una Margaret Vince as a person with significant control on 6 April 2016 | |
08 May 2019 | PSC07 | Cessation of Susan Gammond as a person with significant control on 6 April 2016 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates |