KLIMA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
25/11/2425 November 2024 | Director's details changed for Gary Allenby on 2024-11-25 |
25/11/2425 November 2024 | Registered office address changed from Anglo Dal House, Spring Villa Road, Edgware Middlesex HA8 7EB to Anglo Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2024-11-25 |
26/09/2426 September 2024 | Micro company accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/09/238 September 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLENBY / 22/07/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / GARY ALLENBY / 22/03/2017 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON CLAIRE ALLENBY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/06/175 June 2017 | SECRETARY APPOINTED ALYSON CLAIRE ALLENBY |
08/05/178 May 2017 | ARTICLES OF ASSOCIATION |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLENBY / 04/09/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLENBY / 08/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/02/1025 February 2010 | APPOINTMENT TERMINATED, SECRETARY KIRKCOURT LIMITED |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLENBY / 23/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLENBY / 23/11/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
10/05/0710 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/05/078 May 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/03/07 |
08/05/078 May 2007 | NEW SECRETARY APPOINTED |
04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 1ST FLOOR OFFICE 8/10 STAMFORD HILL LONDON N16 6XZ |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | SECRETARY RESIGNED |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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