KALEIDOSCOPE PROJECT

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Rev Crispin Douglas Watkins as a secretary on 2025-04-01

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Statement of company's objects

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Statement of company's objects

View Document

14/01/2514 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Appointment of Miss Alison Lewis as a director on 2024-11-22

View Document

23/10/2423 October 2024 Termination of appointment of Pamela Frances Rutter as a director on 2024-10-09

View Document

11/07/2411 July 2024 Appointment of Mr David Fairfax Vickery as a director on 2024-06-06

View Document

19/06/2419 June 2024 Appointment of Ms Rachael Harding-Brown as a director on 2024-06-06

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Termination of appointment of Stephen Paul Davison as a director on 2023-12-22

View Document

14/11/2314 November 2023 Termination of appointment of Natalie Davies as a director on 2023-11-14

View Document

04/10/234 October 2023 Termination of appointment of Vijay Shanmuganathan as a director on 2023-09-22

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/01/2324 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Appointment of Ms Natalie Davies as a director on 2022-12-15

View Document

24/01/2224 January 2022 Termination of appointment of Anthony Carl Ormond as a director on 2022-01-23

View Document

06/01/226 January 2022 Termination of appointment of Christopher Freegard Obe as a director on 2021-12-16

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Appointment of Mr Kasim Ali as a director on 2021-09-09

View Document

09/11/219 November 2021 Termination of appointment of Owain Arfon Jones as a director on 2021-10-20

View Document

02/07/212 July 2021 Notification of a person with significant control statement

View Document

02/07/212 July 2021 Appointment of Mr Owain Arfon Jones as a director on 2021-06-17

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

25/06/2125 June 2021 Cessation of Christopher John Freegard as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Pamela Frances Rutter as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Jeremy Ross as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Ann Marie Procter as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Anthony Carl Ormond as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Julian Mark Quentin Knight as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Catherine Marie Pepinster as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Mark Alan Tudor as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Daniel Leo Antebi as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Vijay Shanmuganathan as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Cessation of Stephen Paul Davison as a person with significant control on 2021-04-01

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHIMA-OKEREKE

View Document

17/06/1917 June 2019 CESSATION OF ELEANOR JANE CHIMA-OKEREKE AS A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/04/1925 April 2019 CESSATION OF LYNDA JANE ASTELL AS A PSC

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA ASTELL

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDEEP DHADLEY

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ROSS

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JEREMY ROSS

View Document

21/01/1921 January 2019 CESSATION OF SUSAN CAROL DICKEN AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN DICKEN

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR SUNDEEP DHADLEY

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM INTEGRA HOUSE VAUGHAN COURT CELTIC SPRINGS NEWPORT NEWPORT NP10 8BD UNITED KINGDOM

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 CESSATION OF ALISTAIR WILLIAM SUTHERLAND AS A PSC

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SUTHERLAND

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL DAVISON

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS LYNDA JANE ASTELL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEO ANTEBI

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA JANE ASTELL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID WARD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR JANE CHIMA-OKEREKE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WILLIAM SUTHERLAND

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA FRANCES RUTTER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARIE PEPINSTER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARK QUENTIN KNIGHT

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FREEGARD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROL DICKEN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS ELEANOR JANE CHIMA-OKEREKE

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR KEVIN DAVID WARD

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FIRST FLOOR OFFICE SUITE INTEGRA HOUSE CELTIC SPRINGS BUSINESS PARK NEWPORT MONMOUTHSHIRE NP10 8DB

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURRY

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP PAGNAMENTA

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PRITCHARD / 01/06/2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PRITCHARD

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PRITCHARD

View Document

30/06/1630 June 2016 14/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DAVIDSON / 01/06/2016

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JULIAN MARK QUENTIN KNIGHT

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR DANIEL LEO ANTEBI

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR ALISTAIR WILLIAM SUTHERLAND

View Document

08/07/158 July 2015 14/06/15 NO MEMBER LIST

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 14/06/14 NO MEMBER LIST

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SAVILLE

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 14/06/13 NO MEMBER LIST

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ANDERSON CURRY / 01/04/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM, 28-38 CROMWELL ROAD, KINGSTON UPON THAMES, LONDON, KT2 6RN

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MEDWIN HUGHES

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP PAGNAMENTA

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR STEPHEN PAUL DAVIDSON

View Document

12/07/1212 July 2012 14/06/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR DAVID JOHN PRITCHARD

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR STEPHEN PAUL DAVIDSON

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DAVIES

View Document

14/06/1114 June 2011 14/06/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED SUSAN CAROL DICKEN

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER FREEGARD OBE

View Document

16/06/1016 June 2010 14/06/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KENNETH STEPHEN WALKER / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN PAGNAMENTA / 14/06/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MS CATHERINE NONE PEPINSTER

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MS PAMELA FRANCES RUTTER

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR SEBASTIAN ARDEN SAVILLE

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEANNE ROBERTS

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NICHOLSON

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARY THORLEY

View Document

22/09/0722 September 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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