Advanced company searchLink opens in new window

KALEIDOSCOPE ACQUISITION LIMITED

Company number 05770400

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)
30 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 24,000,060.00
20 Apr 2010 CC04 Statement of company's objects
20 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issue by the company of 6,000 a ord shares of £0.001 is approved, payment by kthl of a bonus be approved, directors auth to vote in quorum at any meeting 01/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2009 88(3) Particulars of contract relating to shares
19 Dec 2009 SH01 Statement of capital following an allotment of shares on 5 December 2008
  • GBP 24,000,051.000
22 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/04/2009
21 May 2009 88(3) Particulars of contract relating to shares
24 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re letter of set-off/capitalisation lettr/assignment of debt/deed of release 02/04/2009
16 Apr 2009 AA Full accounts made up to 30 November 2008
15 Apr 2009 363a Return made up to 05/04/09; full list of members
16 Mar 2009 288b Appointment terminated director mark watts
22 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Capital of the comapny be sub-divided into £1000 ordinary shares of £0.001 05/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
14 Jan 2009 288a Director appointed mr hywel thomas
14 Jan 2009 288a Secretary appointed mr hywel thomas
12 Jan 2009 288a Director appointed peter raymond chappelow
12 Jan 2009 288a Director appointed graham james parcell
08 Jan 2009 288b Appointment terminated secretary john hardman
05 Jan 2009 88(3) Particulars of contract relating to shares
05 Jan 2009 88(2) Ad 05/12/08\gbp si 51000@0.001=51\gbp si 24000000@1=24000000\gbp ic 2/24000053\
05 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment restating facilities agreement 05/12/2008
05 Jan 2009 123 Nc inc already adjusted 05/12/08
05 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 05/12/2008
05 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital