- Company Overview for KALE 99 LIMITED (11760827)
- Filing history for KALE 99 LIMITED (11760827)
- People for KALE 99 LIMITED (11760827)
- More for KALE 99 LIMITED (11760827)
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) |
---|---|---|---|
10 Dec 2024 | CERTNM |
Company name changed kale 99 holding LIMITED\certificate issued on 10/12/24
|
|
09 Dec 2024 | CERTNM |
Company name changed pangea merchant & finance LTD\certificate issued on 09/12/24
|
|
15 Nov 2024 | AD01 | Registered office address changed from 4 th Floor Greg’S Building 1 Booth Street Manchester M2 4DU England to 23 Helena Road London NW10 1HY on 15 November 2024 | |
14 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
30 Oct 2024 | PSC01 | Notification of Lesya Tsiluyko as a person with significant control on 24 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Raffaello Martini as a person with significant control on 24 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Raffaello Martini as a director on 24 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Ms Ohinene Laetitia Flavie Doua as a director on 24 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from 582, Devonshire House Office Ax Honeypot Lane Stanmore London HA7 1JS England to 4 th Floor Greg’S Building 1 Booth Street Manchester M2 4DU on 30 October 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
16 Mar 2024 | CERTNM |
Company name changed lsc financial LTD\certificate issued on 16/03/24
|
|
12 Mar 2024 | PSC01 | Notification of Raffaello Martini as a person with significant control on 12 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Raffaello Martini as a director on 12 March 2024 | |
12 Mar 2024 | PSC07 | Cessation of Alan Chircop as a person with significant control on 12 March 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Alan Chircop as a director on 12 March 2024 | |
18 Dec 2023 | AD01 | Registered office address changed from Buonvino 264 Springfield Road Chelmsford CM2 6AR England to 582, Devonshire House Office Ax Honeypot Lane Stanmore London HA7 1JS on 18 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
20 Nov 2023 | CERTNM |
Company name changed varosha residential LTD\certificate issued on 20/11/23
|
|
31 Oct 2023 | TM01 | Termination of appointment of Marcello Gianferotti as a director on 31 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr. Marcello Gianferotti as a director on 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
19 Apr 2023 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom to Buonvino 264 Springfield Road Chelmsford CM2 6AR on 19 April 2023 |