Advanced company searchLink opens in new window

KIMBERLY-CLARK HOLDING LIMITED

Company number 01961889

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)
09 Jan 2024 AP01 Appointment of Mr Andrew Richard Behles as a director on 1 January 2024
09 Jan 2024 TM01 Termination of appointment of Susan Mir as a director on 1 January 2024
17 Oct 2023 AA Full accounts made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
21 Oct 2022 AD02 Register inspection address has been changed from 40 London Road Reigate RH2 9QP England to Walton Oaks Dorking Road Tadworth KT20 7NS
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
04 Jan 2022 AD01 Registered office address changed from 1 Tower View Kings Hill West Malling Kent ME19 4HA to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS on 4 January 2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
28 Oct 2020 AA Full accounts made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
12 Oct 2020 AP01 Appointment of Mr Christopher Robert Burniston as a director on 12 October 2020
30 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
15 Aug 2019 AP01 Appointment of Mrs Susan Mir as a director on 14 August 2019
15 Aug 2019 TM01 Termination of appointment of Riccardo Masera as a director on 14 August 2019
12 Jul 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 TM02 Termination of appointment of Stuart William Casey as a secretary on 2 July 2019
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
08 Aug 2018 AA Full accounts made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Karen Lyn Leets as a director on 31 December 2016
30 Nov 2016 AD03 Register(s) moved to registered inspection location 40 London Road Reigate RH2 9QP
29 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates