KALEIDO INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Notification of Nicholas Graham Lane as a person with significant control on 2025-03-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Appointment of Mr Nicholas Graham Lane as a director on 2025-03-30

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Change of details for Mr Nitin Chandra Bhas Smitha as a person with significant control on 2024-04-02

View Document

04/04/244 April 2024 Change of details for Mr Jonathan Martin King as a person with significant control on 2024-04-02

View Document

04/04/244 April 2024 Change of details for Mr Steffen Sorrell as a person with significant control on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/08/2028 August 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFFEN SORRELL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR NITIN CHANDRA BHAS / 10/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN KING / 10/10/2019

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITIN CHANDRA BHAS

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR STEFFEN SORRELL

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR NITIN CHANDRA BHAS SMITHA

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 35 KESTREL ROAD BASINGSTOKE RG22 5PW UNITED KINGDOM

View Document

07/02/197 February 2019 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