KALLIK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

07/03/257 March 2025 Satisfaction of charge 042491590003 in full

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

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 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 2023-07-10 with no updates

View Document

29/03/2329 March 2023 Registration of charge 042491590004, 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

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

02/07/202 July 2020 19/08/19 STATEMENT OF CAPITAL GBP 21412.69

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 2 ANKER COURT. BONEHILL ROAD. TAMWORTH STAFFORDSHIRE B78 3HP

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED DAVID BURTON

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GOLDIE

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BENNETT

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR GURDIP SINGH

View Document

27/09/1927 September 2019 ADOPT ARTICLES 19/08/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ALASTAIR DAVID BENNETT

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE GLEGHORN

View Document

28/08/1928 August 2019 CESSATION OF EXCEED (GENERAL PARTNER) LIMITED AS A PSC

View Document

28/08/1928 August 2019 CESSATION OF CAROLE GLEGHORN AS A PSC

View Document

28/08/1928 August 2019 CESSATION OF NEIL DAVID GLEGHORN AS A PSC

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALLIK BIDCO LIMITED

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL GLEGHORN

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE GLEGHORN

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JOHN HAWKINS

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PETER ASHLEY GOLDIE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR HENRY WILLIAM BAINES SALLITT

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR DANIEL GARETH WALKER

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 ADOPT ARTICLES 14/09/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042491590002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042491590002

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE GLEGHORN / 08/01/2015

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLE GLEGHORN / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID GLEGHORN / 08/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 SUB-DIVISION 30/01/13

View Document

06/02/136 February 2013 ADOPT ARTICLES 30/01/2013

View Document

06/02/136 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 20000.03

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

29/07/1029 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEC TOWLSON

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID GLEGHORN / 10/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE GLEGHORN / 10/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 2 ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM NUMBER ONE VIKING PARK, CLAYMORE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ALEC CHARLES TOWLSON

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NUMBERONEVIKINGPARK TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL

View Document

16/01/0716 January 2007 AUDITOR'S RESIGNATION

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 05/09/01

View Document

09/01/029 January 2002 £ NC 100/1000000 05/0

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

10/10/0110 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 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