Advanced company searchLink opens in new window

SDIP KIMRA LIMITED

Company number 11726181

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-13
  • GBP 1