Advanced company searchLink opens in new window

KEIMA LIMITED

Company number 05673063

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)
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40
04 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 40
03 May 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
25 May 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 40
17 May 2012 AA Total exemption small company accounts made up to 31 January 2012
11 May 2012 SH06 Cancellation of shares. Statement of capital on 11 May 2012
  • GBP 20
11 May 2012 SH03 Purchase of own shares.
08 May 2012 AP01 Appointment of Mrs Iris Maria Kowarkar Barcia as a director
08 May 2012 AP01 Appointment of Mr Arthur Brian Leck as a director
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Oct 2011 AA Accounts for a small company made up to 31 January 2011
18 Oct 2011 RP04 Second filing of TM02 previously delivered to Companies House
18 Oct 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Rupert Rawnsley was registered on 18/10/2011.
17 Oct 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for stephen margetts was registered on 17/10/2011
04 Oct 2011 TM02 Termination of appointment of Stephen Margetts as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 03/10/11
03 Oct 2011 TM01 Termination of appointment of Stephen Margetts as a director
  • ANNOTATION A second filed TM01 for stephen margetts was registered on 17/10/2011
03 Oct 2011 TM01 Termination of appointment of Rupert Rawnsley as a director
  • ANNOTATION A second filed TM01 for Rupert Rawnsley was registered on 18/10/2011.
03 Oct 2011 TM02 Termination of appointment of Stephen Margetts as a secretary
  • ANNOTATION A second filed TM01 for Stephen Margetts was registered on 18/10/2011
10 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Dr Simon Chapman on 12 January 2011
10 Feb 2011 CH01 Director's details changed for Dr Rupert John Kapp Rawnsley on 12 January 2011