KALLOS GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

15/07/2515 July 2025 Notification of John Emilie Wolf as a person with significant control on 2024-11-14

View Document

04/03/254 March 2025 Cessation of Ali Reza Erfan as a person with significant control on 2024-07-19

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Termination of appointment of Iris Angela Harvey as a director on 2023-10-20

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Michael Edward Solomon as a director on 2023-03-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Director's details changed for Mrs Iris Angela Harvey on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Istvan Nagy as a person with significant control on 2021-12-15

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/10/2120 October 2021 Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on 2021-10-20

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / ALI REZA ERFAN / 23/01/2019

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / ALI REZA ERFAN / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 5TH FLOOR, BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISTVAN NAGY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD SOLOMON / 01/04/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LORNE JOHANNES THYSSEN-BORNEMISZA DE KASZON / 15/12/2017

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS ANGELA HARVEY / 12/03/2018

View Document

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

View Accounts

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 SECRETARY APPOINTED BETH ALISON MORROW

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY GLENN LACKI

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN CHRISTOPHER LACKIE / 25/04/2014

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR GLENN CHRISTOPHER LACKIE

View Document

11/03/1411 March 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA ENGLAND

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR LORNE JOHANNES THYSSEN-BORNEMISZA DE KASZON

View Document

03/09/133 September 2013 COMPANY NAME CHANGED KALOS GALLERY LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

01/08/131 August 2013 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