- Company Overview for KALESTA LIMITED (02418738)
- Filing history for KALESTA LIMITED (02418738)
- People for KALESTA LIMITED (02418738)
- Charges for KALESTA LIMITED (02418738)
- More for KALESTA LIMITED (02418738)
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 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
19 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
09 Jul 2012 | CERTNM |
Company name changed king & mcgaw LIMITED\certificate issued on 09/07/12
|
|
09 Jul 2012 | CONNOT | Change of name notice | |
02 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Sep 2011 | AP01 | Appointment of Mr Marc Lickfett as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Ian Darryl Brooker as a director | |
15 Sep 2011 | AP04 | Appointment of Armida Limited as a secretary | |
13 Sep 2011 | CH01 | Director's details changed for Mr Gyr Falcon Harwood King on 2 September 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from New Road Newhaven East Sussex BN9 0EH on 13 September 2011 | |
13 Sep 2011 | TM02 | Termination of appointment of Tracey Gilmour as a secretary | |
13 Sep 2011 | TM01 | Termination of appointment of Bruce Mcgaw as a director | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Mr Bruce Mcgaw on 1 August 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders |