KALEIDER LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Peter Vanderford as a secretary on 2025-01-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

23/05/2523 May 2025 Appointment of Ms Jocelyn Spencer-Mills as a secretary on 2025-02-02

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Termination of appointment of Peter James Vanderford as a director on 2023-06-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/03/223 March 2022 Appointment of Ms Joanna Rivers Lansdowne as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Ms Annette Eleonora Mees as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Ms Jazlyn Marie Pinckney as a director on 2022-03-01

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ROBB

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARK COTTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / PETER VANDERFORD / 01/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES VANDERFORD / 01/03/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR BERNICE WATSON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR FELICITY LIGGINS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LENTON

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS. BERNICE WATSON

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM BATHURST HOUSE SMYTHEN STREET EXETER DEVON EX1 1BN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR. STUART ROBB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY WILLIAMS

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MARK COTTON

View Document

08/12/168 December 2016 DIRECTOR APPOINTED DR NICOLA JANE THOMAS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLING

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 06/03/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR PETER JAMES VANDERFORD

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MS. EMILY BRONWEN WILLIAMS

View Document

02/04/152 April 2015 06/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 06/03/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MS FELICITY SARAH ELIZABETH LIGGINS

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR TIMOTHY MICHAEL LENTON

View Document

08/10/138 October 2013 ALTER ARTICLES 11/04/2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR. JAMES ALEXANDER MILLING

View Document

22/04/1322 April 2013 17/04/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

18/04/1318 April 2013 ARTICLES OF ASSOCIATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 DIRECTOR APPOINTED JAN WINTER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 83 MARY STREET BOVEY TRACEY DEVON TQ13 9HQ

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY EMILY WILLIAMS

View Document

03/07/123 July 2012 SECRETARY APPOINTED PETER VANDERFORD

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company