KLIQED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/03/1627 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
FLAT 21, 28 BUCKLAND CRESCENT BUCKLAND CRESCENT
LONDON
NW3 5DU
ENGLAND

View Document

21/04/1521 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
FLAT 209 WARREN HOUSE BECKFORD CLOSE, WARWICK ROAD
WEST KENSINGTON
LONDON
W14 8TR

View Document

23/03/1423 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/03/1423 March 2014 SECRETARY'S CHANGE OF PARTICULARS / AVINASH PATCHAVA / 03/01/2014

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AVINASH PATCHAVA / 03/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 19/05/12 STATEMENT OF CAPITAL GBP 2.31

View Document

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED DHRUVKUMAR DEEPAKKUMAR HARIA

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED RAMI ROUF CHOWDHURY

View Document

10/09/1210 September 2012 ADOPT ARTICLES 20/02/2012

View Document

10/09/1210 September 2012 20/02/12 STATEMENT OF CAPITAL GBP 1.932298

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 26/08/11 STATEMENT OF CAPITAL GBP 1.72

View Document

14/08/1214 August 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM C/O AVI PATCHAVA 20 BROADWICK STREET SOHO LONDON ENGLAND W1F 8HT ENGLAND

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

09/04/119 April 2011 REGISTERED OFFICE CHANGED ON 09/04/2011 FROM FLAT 821 KESTREL HOUSE 2 ST. GEORGE WHARF VAUXHALL LONDON SW8 2AV UNITED KINGDOM

View Document

28/02/1128 February 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

18/02/1118 February 2011 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