- Company Overview for KIMBRIDGE TRADITIONAL LTD (10109461)
- Filing history for KIMBRIDGE TRADITIONAL LTD (10109461)
- People for KIMBRIDGE TRADITIONAL LTD (10109461)
- More for KIMBRIDGE TRADITIONAL LTD (10109461)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
18 Mar 2024 | AD01 | Registered office address changed from 38 Ennerdale Crescent Chesterfield S41 8HL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 March 2024 | |
18 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of James Frost as a person with significant control on 14 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of James Frost as a director on 14 March 2024 | |
08 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
01 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
05 Nov 2018 | AD01 | Registered office address changed from 18 Hotson Road Southwold IP18 6BS England to 38 Ennerdale Crescent Chesterfield S41 8HL on 5 November 2018 | |
05 Nov 2018 | PSC01 | Notification of James Frost as a person with significant control on 26 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr James Frost as a director on 26 October 2018 | |
05 Nov 2018 | PSC07 | Cessation of Michal Hojstric as a person with significant control on 26 October 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Michal Hojstric as a director on 26 October 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
12 Apr 2018 | AP01 | Appointment of Mr Michal Hojstric as a director on 4 April 2018 |