Advanced company searchLink opens in new window

KALESTA LIMITED

Company number 02418738

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 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
  • GBP 148,428
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
  • GBP 148,428
05 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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
  • RES15 ‐ Change company name resolution on 2012-06-29
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