KILIM COMPANY LIMITED
Status | ACTIVE |
Company No. | 02829394 |
Category | Private Limited Company |
Incorporated | 23 Jun 1993 |
Age | 30 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
KILIM COMPANY LIMITED is an active private limited company with number 02829394. It was incorporated 30 years, 11 months, 11 days ago, on 23 June 1993. The company address is C/O Mckellens 11 Riverview C/O Mckellens 11 Riverview, Vale Road, Heaton Mersey,, SK4 3GN, Stockport, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yasar Turgut
Change date: 2023-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ugurcan Istanbul
Change date: 2023-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-03
Psc name: Mr James Beswick
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-03
Officer name: Mr Ugurcan Istanbul
Documents
Change person secretary company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr George Beswick
Change date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Change person director company with change date
Date: 07 Jul 2020
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-16
Officer name: Mr Ugurcan Istanbul
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ugurcan Istanbul
Change date: 2019-10-16
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yasar Turgut
Change date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person secretary company with change date
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-20
Officer name: Mr George Beswick
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-24
Psc name: Mr Ugurcan Istanbul
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-24
Officer name: Mr Ugurcan Istanbul
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ugurcan Istanbul
Change date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-24
Officer name: George Beswick
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-24
Officer name: Mr Ugurcan Istanbul
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Beswick
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ugurcan Istanbul
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Beswick
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Beswick
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: George Beswick
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: c/o mckellans 11 riverview embankment business park vale road heaton mersey stockport SK4 3GN
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 25/06/04 from: 2 parsonage road withington manchester M20 4PQ
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 12/12/00 from: mckellen & co 2 parsonage road withington manchester
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; no change of members
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/97; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 30 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/96; change of members
Documents
Legacy
Date: 25 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/94; full list of members
Documents
Legacy
Date: 27 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 18/08/93 from: 8 buxton road heaviley stockport greater manchester
Documents
Legacy
Date: 18 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 13/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 13 Jul 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
14 CHURCH AVENUE,INSCH,AB52 6JZ
Number: | SC400550 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MILLTOWN ROAD,DUNGANNON,BT71 7NJ
Number: | NI635733 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 08640592 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BURROWS WAY,RAYLEIGH,SS6 7DF
Number: | 11341796 |
Status: | ACTIVE |
Category: | Private Limited Company |
930 HIGH ROAD,LONDON,N12 9RT
Number: | 09762680 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HEALTHCARE SERVICES LIMITED
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 10059975 |
Status: | ACTIVE |
Category: | Private Limited Company |