KALUA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-06-30

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Withdraw the company strike off application

View Document

11/07/2411 July 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 19 Leyden Street London E1 7LE on 2024-07-11

View Document

11/07/2411 July 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Change of details for Mr Alessandro D'amato as a person with significant control on 2022-09-01

View Document

20/10/2220 October 2022 Director's details changed for Mr Alessandro D'amato on 2022-09-01

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 19/04/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 01/11/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 31/08/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 05/04/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 14/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 18/05/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 04/03/2016

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 SECOND FILING FOR FORM SH01

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 404-405 ROOM SALISBURY HOUSE - LONDON WALL LONDON EC2M 5QQ ENGLAND

View Document

09/10/159 October 2015 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ALESSANDRO D'AMATO

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR FABIO CASTALDI

View Document

19/02/1519 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 52504508751550

View Document

17/10/1417 October 2014 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