Advanced company searchLink opens in new window

KIMBOARD LIMITED

Company number 01349461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
15 May 2017 CH03 Secretary's details changed for Peter Healy on 15 May 2017
15 May 2017 CH01 Director's details changed for Mr Peter Healy on 15 May 2017
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000
04 Feb 2016 AD01 Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000
08 Oct 2014 CH01 Director's details changed for Susan Gammond on 8 October 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,000
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Ivor Healy as a director
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 CH01 Director's details changed for Peter Healy on 19 May 2011
16 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Philip Ivor Healy on 7 January 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
07 May 2010 AD01 Registered office address changed from Jones & Watsham 42 Hall Orchards Middleton Kings Lynn Norfolk PE32 1RY on 7 May 2010
22 Dec 2009 AA Total exemption full accounts made up to 31 March 2009