KALM CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Change of details for Mr Alex James Moore as a person with significant control on 2022-11-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

04/12/234 December 2023 Change of details for Mr Alex James Moore as a person with significant control on 2023-11-11

View Document

10/11/2310 November 2023 Director's details changed for Mr Alex James Moore on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Old Granary Dunton Road Basildon Essex SS15 4DB on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mr Alex James Moore as a person with significant control on 2023-11-10

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

13/01/2113 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR LEE KNELL

View Document

01/12/201 December 2020 CESSATION OF LEE ANTHONY KNELL AS A PSC

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX JAMES MOORE / 20/11/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES MOORE / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES MOORE / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX JAMES MOORE / 07/09/2020

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY KNELL / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY KNELL / 31/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 12 RUTHVEN CLOSE WICKFORD SS12 9AA ENGLAND

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 3 KAREN CLOSE BRENTWOOD CM15 9EY UNITED KINGDOM

View Document

24/12/1824 December 2018 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