KALI TRANSFORMATION LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-27

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA ROBERTS

View Document

31/07/1731 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA RAHELEH ROBERTS / 10/05/2015

View Document

12/06/1512 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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