- Company Overview for KIMARO INC. LTD (10518453)
- Filing history for KIMARO INC. LTD (10518453)
- People for KIMARO INC. LTD (10518453)
- More for KIMARO INC. LTD (10518453)
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) |
---|---|---|---|
11 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
07 Jul 2023 | AD01 | Registered office address changed from 84 Longford Park Road Bodicote Banbury OX15 4FU England to 32 Sage Close Hanwell Banbury Oxfordshire OX16 1UU on 7 July 2023 | |
22 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
16 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
13 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
10 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
16 Jul 2018 | PSC07 | Cessation of Redemption Salema Kimaro as a person with significant control on 30 June 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Redemption Salema Kimaro as a director on 30 June 2018 | |
02 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | PSC01 | Notification of Redemption Salema Kimaro as a person with significant control on 9 December 2016 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
11 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2017 | |
11 Dec 2017 | PSC01 | Notification of Matthew Paul Kimaro as a person with significant control on 9 December 2016 | |
27 Nov 2017 | CH01 | Director's details changed for Mrs Redemption Kimaro on 25 November 2017 | |
25 Nov 2017 | CH01 | Director's details changed for Mr Matthew Paul Kimaro on 25 November 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 170 Causeway Banbury Oxfordshire OX16 4SF United Kingdom to 84 Longford Park Road Bodicote Banbury OX15 4FU on 22 June 2017 | |
26 Dec 2016 | AP01 | Appointment of Mrs Redemption Kimaro as a director on 25 December 2016 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|