Advanced company searchLink opens in new window

KIMBRIDGE TRADITIONAL LTD

Company number 10109461

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)
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