KILIMANJARO MEDICARE LIMITED

Clemency Business Centre Clemency Business Centre, Manchester, M40 0JB, Greater Manchester, United Kingdom
StatusACTIVE
Company No.08701345
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

KILIMANJARO MEDICARE LIMITED is an active private limited company with number 08701345. It was incorporated 10 years, 9 months, 15 days ago, on 23 September 2013. The company address is Clemency Business Centre Clemency Business Centre, Manchester, M40 0JB, Greater Manchester, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

Change date: 2024-05-17

Old address: Broadway House 74 Broadway Street Oldham OL8 1LR England

New address: Clemency Business Centre 354a Hollinwood Avenue Manchester Greater Manchester M40 0JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: 2 Greengate Street Oldham OL4 1FN England

New address: Broadway House 74 Broadway Street Oldham OL8 1LR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gideon Zollo Mangale

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriet Kadide Zollo

Termination date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gideon Zollo Mangale

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gideon Zollo Mangale

Termination date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harriet Kadide Zollo

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gideon Zollo Mangale

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Gathoni

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 2 Beech Grove Liverpool L99AU

New address: 2 Greengate Street Oldham OL4 1FN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Gathoni

Appointment date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAW CONSULTING LTD

13 SOMERSET ROAD,TUNBRIDGE WELLS,TN4 9PY

Number:09420289
Status:ACTIVE
Category:Private Limited Company

BURNHILL FREEHOLD LIMITED

2 ST. MARYS ROAD,TONBRIDGE,TN9 2LB

Number:09075723
Status:ACTIVE
Category:Private Limited Company

ENTRUST & UK LTD

251-253 NEASDEN LANE FLAT 2 NEASDEN LANE,LONDON,NW10 1QG

Number:06869585
Status:ACTIVE
Category:Private Limited Company

KRAZY KONCRETE LIMITED

8A NEW ROAD,ELY,CB6 2AP

Number:10131277
Status:ACTIVE
Category:Private Limited Company

NRG (NORTHERN) LTD

34 MARKET PLACE,LEYBURN,DL8 5AP

Number:10594684
Status:ACTIVE
Category:Private Limited Company

RETFORD HALLS & GROUNDS LIMITED

15 VICTORIA COURT,FILEY,YO14 9LJ

Number:00345057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source