- 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) |
---|---|---|---|
15 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from James Worley & Sons 8-9 Kingston upon Thames KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
09 May 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 28 February 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Dec 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
14 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-14
|