- Company Overview for SDIP KIMRA LIMITED (11726181)
- Filing history for SDIP KIMRA LIMITED (11726181)
- People for SDIP KIMRA LIMITED (11726181)
- More for SDIP KIMRA LIMITED (11726181)
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 | TM01 | Termination of appointment of Steven Earl Walter Gilsdorf as a director on 29 January 2025 | |
29 Jan 2025 | AP01 | Appointment of Susanna Kerstin Marianne Zethelius as a director on 29 January 2025 | |
05 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
26 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Jul 2024 | AD01 | Registered office address changed from C/O Apt 44 the Pantiles Tunbridge Wells Kent TN2 5TN England to Quadrant House Floor 6 Thomas More Square London E1W 1YW on 28 July 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
29 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
08 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
14 Dec 2020 | PSC05 | Change of details for Sdip Holdings Ab as a person with significant control on 1 July 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Fredrik Navjord on 1 July 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Steven Earl Walter Gilsdorf on 1 July 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
21 Jan 2020 | PSC02 | Notification of Sdip Holdings Ab as a person with significant control on 26 March 2019 | |
21 Jan 2020 | PSC07 | Cessation of Sdiptech Ab (Publ) as a person with significant control on 26 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to C/O Apt 44 the Pantiles Tunbridge Wells Kent TN2 5TN on 1 April 2019 | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 22 February 2019 | |
16 Jan 2019 | AP01 | Appointment of Steven Earl Walter Gilsdorf as a director on 16 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Bengt Lejdstroem as a director on 16 January 2019 | |
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|