- Company Overview for KYMIRA LTD. (08490805)
- Filing history for KYMIRA LTD. (08490805)
- People for KYMIRA LTD. (08490805)
- Charges for KYMIRA LTD. (08490805)
- More for KYMIRA LTD. (08490805)
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) |
---|---|---|---|
30 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | SH08 | Change of share class name or designation | |
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Mr Timothy Andrew Brownstone on 16 April 2014 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
08 Jan 2014 | AP03 | Appointment of Mrs Carole Vera Brownstone as a secretary | |
18 Dec 2013 | AD01 | Registered office address changed from , 1a Lane End, Bramley, Tadley, Hampshire, RG26 5AP, England on 18 December 2013 | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
30 Aug 2013 | SH02 | Sub-division of shares on 23 August 2013 | |
16 Apr 2013 | NEWINC |
Incorporation
|