KLIO DEVELOPMENT LIMITED

Company Documents

DateDescription
22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1612 February 2016 ORDER OF COURT TO WIND UP

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM
UNIT 103 BLACKFRIARS FOUNDRY ANNEXE
65 GLASSHILL STREET
LONDON
SE1 0QR

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MUKERJI

View Document

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
C/O JAMES OSULLIVAN
34A HIGH STREET
THAMES DITTON
KT7 0RY
UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR NEIL PRASANNA MUKERJI

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O KLIO DEVELOPMENT LIMITED STONECOT BUSINESS CENTRE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ UNITED KINGDOM

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM PROSSER

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROSSER

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O WILLIAM PROSSER G 3 STONECOT BUSINESS CENTRE 12-14 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM SECOND FLOOR 12-14 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'SULLIVAN / 03/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK JAMES

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: GISTERED OFFICE CHANGED ON 26/03/2009 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

22/09/0822 September 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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