KALFORT LTD
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-02-29 |
| 30/11/2430 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 11/01/2311 January 2023 | Registered office address changed from Suite B / My Better Accountancy Ltd / Kings Road, Fairgate House Tyseley Birmingham B11 2AA United Kingdom to 658 Chester Road, Grosvenor House Erdington Birmingham B23 5TE on 2023-01-11 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-01 with updates |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 134 SWARCLIFFE AVENUE LEEDS LS14 5NH |
| 27/09/1827 September 2018 | PREVEXT FROM 31/12/2017 TO 28/02/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
| 11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/01/1627 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/01/158 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/01/1429 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARCIN KONIOR |
| 29/01/1429 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
| 29/01/1429 January 2014 | DIRECTOR APPOINTED MRS RENATA CHIMIAK |
| 11/12/1311 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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