Advanced company searchLink opens in new window

KALKO GLOBAL OVERSEAS (UK) LIMITED

Company number 09929376

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)
20 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
18 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
08 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9LQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to 71-75 Shelton Street Covent Garden London WC2H 9LQ on 8 January 2021
08 Jan 2021 PSC04 Change of details for Mr Darren Barrett as a person with significant control on 8 December 2020
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
28 Sep 2019 CH01 Director's details changed for Mr Darren Barrett on 20 September 2019
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2018 CH01 Director's details changed for Mr Darren Barrett on 6 February 2018
06 Feb 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
06 Feb 2018 AD01 Registered office address changed from Tcs Corporate 84 Brook Street Mayfair London W1K 5EH Great Britain to Crown House Old Gloucester Street London WC1N 3AX on 6 February 2018
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
11 Feb 2016 AD01 Registered office address changed from Tcs Corporate Services 84 Brook Street Mayfair London W1K 5EH England to Tcs Corporate 84 Brook Street Mayfair London W1K 5EH on 11 February 2016
11 Feb 2016 AP01 Appointment of Mr Daren Barrett Acis as a director on 24 December 2015