KALANISI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/12/2218 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/12/1925 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O KLSA LLP AMBA HOUSE 3RD FLOOR 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA ENGLAND |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM UKA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O C/O CASTLE RYCE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O CASTLE RYCE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY |
13/06/1113 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
21/12/1021 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM UKA / 02/06/2010 |
22/06/1022 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
20/04/1020 April 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
08/03/108 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
09/06/099 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASTLE RYCE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY UNITED KINGDOM |
11/08/0811 August 2008 | DIRECTOR AND SECRETARY APPOINTED SALIM UKA |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 32 CHINNOR CRESCENT GREENFORD MIDDLESEX UB6 9NZ UNITED KINGDOM |
08/08/088 August 2008 | LOCATION OF REGISTER OF MEMBERS |
08/08/088 August 2008 | LOCATION OF DEBENTURE REGISTER |
08/08/088 August 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
17/07/0717 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
08/06/078 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | 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