- Company Overview for KIMBERLY DESIGNS LIMITED (09128699)
- Filing history for KIMBERLY DESIGNS LIMITED (09128699)
- People for KIMBERLY DESIGNS LIMITED (09128699)
- Charges for KIMBERLY DESIGNS LIMITED (09128699)
- More for KIMBERLY DESIGNS LIMITED (09128699)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
26 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Jul 2022 | MR05 | All of the property or undertaking has been released from charge 091286990001 | |
25 Jul 2022 | MR05 | All of the property or undertaking has been released from charge 091286990002 | |
25 Jul 2022 | MR05 | All of the property or undertaking has been released from charge 091286990003 | |
25 Jul 2022 | MR05 | All of the property or undertaking has been released from charge 091286990004 | |
25 Jul 2022 | MR05 | All of the property or undertaking has been released from charge 091286990005 | |
25 Jul 2022 | MR05 | All of the property or undertaking has been released from charge 091286990006 | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
27 May 2022 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 London Road Ipswich IP1 2HA on 27 May 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
31 Dec 2020 | MR01 | Registration of charge 091286990006, created on 24 December 2020 | |
31 Dec 2020 | MR01 | Registration of charge 091286990005, created on 24 December 2020 | |
24 Aug 2020 | MR01 | Registration of charge 091286990003, created on 18 August 2020 | |
24 Aug 2020 | MR01 | Registration of charge 091286990004, created on 18 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
03 Jul 2020 | CH01 | Director's details changed for Ms Kimberly Susan Rothman on 3 July 2020 | |
07 Jun 2020 | MR01 | Registration of charge 091286990002, created on 29 May 2020 | |
07 Jun 2020 | MR01 | Registration of charge 091286990001, created on 29 May 2020 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 |