KALEIDOSCOPE RECORDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

18/04/2418 April 2024 Change of details for Miss Heather Mary Peace as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Miss Heather Mary Peace on 2024-04-18

View Document

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

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Second filing of Confirmation Statement dated 2022-04-05

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-05 with updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/02/236 February 2023 Registered office address changed from Office 230 Regency House 91 Western Road Brighton BN1 2NW to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-02-06

View Document

01/07/221 July 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Termination of appointment of Lee Anne Beattie as a director on 2022-01-01

View Document

18/01/2218 January 2022 Termination of appointment of Sarah Joanne Longley as a director on 2022-01-01

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-05 with no updates

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

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

17/03/1917 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER MARY PEACE / 05/04/2017

View Document

29/05/1729 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER MARY PEACE / 29/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/03/174 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM OFFICE 140 33 PARKWAY LONDON NW1 7PN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O SARAH LONGLEY 19 CHURCHFIELDS WEST MOLESEY SURREY KT8 1PU ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/125 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