Advanced company searchLink opens in new window

KALAHARI LIMITED

Company number 02203862

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)
26 Jan 2018 AA Accounts for a small company made up to 31 July 2017
09 Jan 2018 AD01 Registered office address changed from 6 Manor Way Woking Surrey GU22 9JX to One Churchill Place Canary Wharf London E14 5rd on 9 January 2018
16 Nov 2017 PSC02 Notification of Fenics Software Limited as a person with significant control on 14 November 2017
16 Nov 2017 PSC07 Cessation of Graham Mansfield as a person with significant control on 14 November 2017
16 Nov 2017 TM01 Termination of appointment of John Oneill as a director on 14 November 2017
16 Nov 2017 TM01 Termination of appointment of John Oliver Conlan as a director on 14 November 2017
16 Nov 2017 AP01 Appointment of Mr Matthew Stuart Woodhams as a director on 14 November 2017
14 Nov 2017 AP01 Appointment of Mr Darryl Anthony Denyssen as a director on 14 November 2017
14 Nov 2017 TM02 Termination of appointment of Graham Mansfield as a secretary on 14 November 2017
14 Nov 2017 AP03 Appointment of Mr Robert Mark Snelling as a secretary on 14 November 2017
14 Nov 2017 AP01 Appointment of Mr Philip John Norton as a director on 14 November 2017
14 Nov 2017 AP01 Appointment of Mr Robert Brian Stevens as a director on 14 November 2017
11 Jul 2017 MR04 Satisfaction of charge 4 in full
20 Apr 2017 CH01 Director's details changed for Mr Peter Ernest Trenier on 1 April 2015
04 Apr 2017 MR05 All of the property or undertaking has been released from charge 4
12 Jan 2017 CS01 12/01/17 Statement of Capital gbp 1592.2
  • ANNOTATION Replaced a replacement CS01 was registered on 13/03/2018 as it was not properly delivered.
17 Nov 2016 AA Full accounts made up to 31 July 2016
27 Jan 2016 AA Full accounts made up to 31 July 2015
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,592.2
14 Jan 2016 AP01 Appointment of Mr Ben Jones as a director on 23 September 2015
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,592.2
05 Nov 2014 AA Full accounts made up to 31 July 2014
04 Feb 2014 TM01 Termination of appointment of Martin Stevens as a director on 1 February 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,592.2
04 Nov 2013 AA Full accounts made up to 31 July 2013