Advanced company searchLink opens in new window

KIMARO INC. LTD

Company number 10518453

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted