Advanced company searchLink opens in new window

KALIPSO HOLDINGS LTD

Company number 08006354

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)
16 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 418.47
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 418.47
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 418.47
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 405.87
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 39.747
23 Jul 2014 TM01 Termination of appointment of James Edward Barrington-Brown as a director on 22 July 2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 153.996704
19 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 154
26 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 May 2013 AP01 Appointment of Mr James Edward Barrington-Brown as a director
25 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 31
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 125
18 Feb 2013 AP03 Appointment of Mr. Nigel Anthony Spence, Fca as a secretary
18 Feb 2013 AD01 Registered office address changed from Shetland House Great Chesterford Court Great Chesterford Essex CB10 1PF England on 18 February 2013
26 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted