- Company Overview for KALIOP UK LIMITED (03409066)
- Filing history for KALIOP UK LIMITED (03409066)
- People for KALIOP UK LIMITED (03409066)
- Charges for KALIOP UK LIMITED (03409066)
- More for KALIOP UK LIMITED (03409066)
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) |
---|---|---|---|
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
29 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
20 Nov 2015 | MA | Memorandum and Articles of Association | |
05 Oct 2015 | CC04 | Statement of company's objects | |
05 Oct 2015 | SH08 | Change of share class name or designation | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD02 | Register inspection address has been changed from C/O C/O Browne Jacobson Llp 6th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Pramex International 11 Old Jewry London EC2R 8DU | |
29 Aug 2014 | AD01 | Registered office address changed from United House North Road London N7 9DP to Pride Court Unit 2 3Rd Floor 80/82 White Lion Street London N1 9PF on 29 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
01 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
13 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Aug 2012 | CERTNM |
Company name changed vision with technology LIMITED\certificate issued on 23/08/12
|
|
23 Aug 2012 | CONNOT | Change of name notice | |
22 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
22 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
22 Aug 2012 | CH01 | Director's details changed for Gilles Francois Guirand on 24 July 2012 | |
22 Aug 2012 | AD02 | Register inspection address has been changed | |
30 Apr 2012 | AP01 | Appointment of Pierre Jean Andre Deniset as a director |