Advanced company searchLink opens in new window

KIMERA CAPITAL HOLDINGS LIMITED

Company number 12690471

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)
01 Oct 2024 CS01 Confirmation statement made on 27 June 2024 with updates
02 Jun 2024 RM01 Appointment of receiver or manager
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from 420B the Point Eastern Avenue Gants Hill London IG2 6NQ to 79-83 (Odd) Market Street Crewe CW1 2HB on 7 December 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 MR01 Registration of charge 126904710001, created on 2 September 2022
06 Sep 2022 MR01 Registration of charge 126904710002, created on 2 September 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
14 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
11 Feb 2022 AA Micro company accounts made up to 30 June 2021
12 Aug 2021 TM01 Termination of appointment of Chris Kimera as a director on 22 July 2021
12 Aug 2021 PSC07 Cessation of Chris Kimera as a person with significant control on 22 July 2021
31 Jul 2021 CS01 Confirmation statement made on 31 July 2021 with updates
26 Jul 2021 PSC01 Notification of Shahzad Haider as a person with significant control on 22 July 2021
26 Jul 2021 PSC07 Cessation of Shahzad Naeem as a person with significant control on 22 July 2021
26 Jul 2021 AP01 Appointment of Mr Shahzad Haider as a director on 22 July 2021
26 Jul 2021 PSC01 Notification of Shahzad Naeem as a person with significant control on 22 July 2021
26 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
24 Jul 2021 AD01 Registered office address changed from Unit 2B the Point, 4 420 Eastern Avenue Ilford IG2 6NQ to 420B the Point Eastern Avenue Gants Hill London IG2 6NQ on 24 July 2021
19 Jul 2021 AD01 Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to Unit 2B the Point, 4 420 Eastern Avenue Ilford IG2 6NQ on 19 July 2021
22 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-22
  • GBP 1,000