- Company Overview for KALYXA HOLDINGS LIMITED (11698799)
- Filing history for KALYXA HOLDINGS LIMITED (11698799)
- People for KALYXA HOLDINGS LIMITED (11698799)
- More for KALYXA HOLDINGS LIMITED (11698799)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
18 Nov 2024 | AD01 | Registered office address changed from C/O Fimatix, Unit G.10.1 the Leather Market Weston Street London SE1 3ER England to C/O Fimatix Unit 11.1.1 the Leather Market, Weston Street London SE1 3ER on 18 November 2024 | |
18 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
24 Jul 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2020 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
14 Dec 2022 | CH01 | Director's details changed for Mr Stephen Philip O'sullivan on 14 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Paul Jacques De Maximoff James as a person with significant control on 1 November 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Paul Jacques De Maximoff James on 1 November 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from C/O Fimatix the Leather Market Unit 11.1.1 Weston Street London SE1 3ER England to C/O Fimatix, Unit G.10.1 the Leather Market Weston Street London SE1 3ER on 13 December 2022 | |
19 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
31 Dec 2020 | SH02 | Sub-division of shares on 1 November 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Unit 11.1.1 C/O Fimatix, Unit 11.1.1 Weston Street London SE1 3ER England to C/O Fimatix the Leather Market Unit 11.1.1 Weston Street London SE1 3ER on 15 October 2020 | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Oct 2020 | AD01 | Registered office address changed from C/O Fimatix 3 More London Riverside London London SE1 2RE England to Unit 11.1.1 C/O Fimatix, Unit 11.1.1 Weston Street London SE1 3ER on 14 October 2020 | |
04 May 2020 | TM01 | Termination of appointment of Gillian Betty Richards as a director on 31 March 2020 | |
22 Jan 2020 | AP01 | Appointment of Mrs Gillian Betty Richards as a director on 21 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|