Advanced company searchLink opens in new window

KALIOP UK LIMITED

Company number 03409066

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)
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
  • GBP 258
29 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 09/12/2015
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,002
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,002
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
  • GBP 1,002
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
  • GBP 1,002
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
  • RES15 ‐ Change company name resolution on 2012-08-01
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