Advanced company searchLink opens in new window

KALGERA LIMITED

Company number 10711821

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)
26 May 2023 CH02 Director's details changed for Galactic Hq Ltd on 15 May 2020
16 Mar 2023 TM01 Termination of appointment of Peter Drew Hahn as a director on 1 March 2023
07 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/05/2023
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratiification of disapplication of pre-emption rights fo allotment of shares on or around 30 december 2019 be approved 05/04/2022
19 Apr 2022 PSC02 Notification of Kcp Nominees Ltd as a person with significant control on 31 March 2021
19 Apr 2022 PSC02 Notification of Deepbridge Capital Llp as a person with significant control on 31 March 2021
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 92.6985
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 83.4985
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 81.9392
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 80.3522
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
15 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
19 Aug 2020 TM01 Termination of appointment of Max Spassovitch Atanassov as a director on 11 August 2020
04 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2020 SH02 Sub-division of shares on 3 June 2017
13 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 03/06/2017
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
26 Apr 2020 AP01 Appointment of Peter Drew Hahn as a director on 13 April 2020
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2019 AD01 Registered office address changed from 20 Bushey Hill Road London SE5 8QJ England to 34B York Way King's Cross N1 9AB on 28 November 2019
01 Oct 2019 AP01 Appointment of Mr Max Spassovitch Atanassov as a director on 1 October 2019
27 Sep 2019 CH01 Director's details changed for Dr Dexter Jamal Alexio Penn on 14 December 2018