KALLIK MIDCO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

02/12/242 December 2024 Registered office address changed from 6260 Bishops Court Birmingham Business Park Birmingham B37 7YB England to 2010 the Crescent Birmingham Business Park Birmingham B37 7YS on 2024-12-02

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Harriet Elizabeth Hunt as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Henry William Baines Sallitt as a director on 2024-02-01

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

29/03/2329 March 2023 Registration of charge 121001930001, created on 2023-03-29

View Document

15/11/2215 November 2022 Appointment of Harriet Elizabeth Hunt as a director on 2022-10-03

View Document

10/11/2210 November 2022 Termination of appointment of Daniel Gareth Walker as a director on 2022-10-03

View Document

21/10/2221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR DAVID BURTON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR GURDIP SINGH

View Document

10/09/1910 September 2019 ADOPT ARTICLES 19/08/2019

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES KAY

View Document

12/07/1912 July 2019 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