Advanced company searchLink opens in new window

KALYXA HOLDINGS LIMITED

Company number 11698799

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-27
  • GBP 100