KALE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | Application to strike the company off the register |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM WESTMOUNT BRIDGE ROAD WELLINGTON SHROPSHIRE TF1 1DZ |
| 17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 11/12/1411 December 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 |
| 05/03/145 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 01/11/131 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 19/02/1319 February 2013 | SAIL ADDRESS CHANGED FROM: EMSTREY HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM |
| 19/02/1319 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR BHASKARA SADASIVA RAO KALE / 19/02/2013 |
| 31/10/1231 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM WESTMOUNT BRIDGE ROAD WARLINGTON SHROPSHIRE CF1 1DZ |
| 14/03/1214 March 2012 | APPOINTMENT TERMINATED, SECRETARY KARUNAKAR MARIKINTI |
| 15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM APARTMENT 1103 15 INDESCON SQUARE LONDON E14 9EZ |
| 16/11/1116 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 9 ELMTREE CLOSE GREAT CAMBOURNE CAMBRIDGESHIRE CB23 6AN |
| 13/04/1113 April 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 05/02/115 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM EMSTREY HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
| 04/02/104 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 07/01/107 January 2010 | SAIL ADDRESS CREATED |
| 05/03/095 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 14/01/0914 January 2009 | 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