KLECTIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Director's details changed for Mr Olumuyiwa Bademosi on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/10/2415 October 2024 Change of details for Mr Olumuyiwa Bademosi as a person with significant control on 2024-10-15

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-09-29

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

20/10/2320 October 2023 Change of details for Mr Olumuyiwa Bademosi as a person with significant control on 2023-10-20

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-09-29

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 33 Chase Avenue Walton Park Milton Keynes MK7 7HE England to 3 Stanhope Gate Camberley GU15 3DW on 2022-10-14

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

09/02/219 February 2021 29/09/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLUMUYIWA BADEMOSI / 18/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / TEMITOPE BADEMOSI / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 30 BERCHAM TWO MILE ASH MILTON KEYNES MK8 8HX

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLUMUYIWA BADEMOSI / 09/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / OLUMUYIWA BADEMOSI / 09/10/2017

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / TEMITOPE BADEMOSI / 01/09/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 4 SWANWICK LANE BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9LB ENGLAND

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLUMUYIWA BADEMOSI / 01/09/2015

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 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