Advanced company searchLink opens in new window

KIEMERA CORPORATE FINANCE LIMITED

Company number 09503665

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)
05 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 30 April 2023
07 Aug 2023 PSC05 Change of details for Spey Finance Limited as a person with significant control on 6 August 2023
07 Aug 2023 PSC05 Change of details for Kiemera Limited as a person with significant control on 6 August 2023
07 Aug 2023 PSC02 Notification of Elysium (Bedford) Ltd as a person with significant control on 6 August 2023
11 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
24 Mar 2021 TM01 Termination of appointment of Anne Mandy Isaacson as a director on 19 March 2021
24 Mar 2021 TM01 Termination of appointment of Alexandra Ingrid Clarke as a director on 19 March 2021
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 104
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2020 AA Micro company accounts made up to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
08 Jun 2019 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mrs Anne Mandy Isaacson on 25 March 2019
12 Nov 2018 CH01 Director's details changed for Mr Timothy John Isaacson on 6 November 2018
21 Jun 2018 CH01 Director's details changed for Mr Timothy John Isaacson on 1 September 2017
21 Jun 2018 CH01 Director's details changed for Mrs Anne Mandy Isaacson on 1 September 2017
12 Jun 2018 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates