Advanced company searchLink opens in new window

KALE 99 LIMITED

Company number 11760827

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)
10 Dec 2024 CERTNM Company name changed kale 99 holding LIMITED\certificate issued on 10/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-06
09 Dec 2024 CERTNM Company name changed pangea merchant & finance LTD\certificate issued on 09/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
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