KALEIDOSCOPE CONSULTING LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

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

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAROLYN LOUISE PELL / 29/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1027 December 2010 REGISTERED OFFICE CHANGED ON 27/12/2010 FROM
BENNETT HOUSE THE DEAN
ALRESFORD
HAMPSHIRE
SO24 9BH
ENGLAND

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAROLYN LOUISE PELL / 17/08/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY KING STREET SECRETARIES LTD

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY KING STREET SECRETARIES LTD

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
BOWLAND HOUSE WEST STREET
ALRESFORD
HAMPSHIRE
SO24 9AT

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
19 TITAN COURT, LAPORTE WAY
LUTON
BEDFORDSHIRE
LU4 8EF

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM:
19 TITAN COURT
LAPORTE WAY
LUTON
BEDFORDSHIRE LU4 8LL

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
39 KING STREET
LUTON
BEDFORDSHIRE LU1 2DW

View Document

17/08/0417 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 COMPANY NAME CHANGED
TIPELLA LIMITED
CERTIFICATE ISSUED ON 16/07/02

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 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