KALEIDOSCOPE CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/09/152 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/06/1525 June 2015 | PREVSHO FROM 31/03/2015 TO 30/09/2014 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/08/1421 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/09/124 September 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAROLYN LOUISE PELL / 29/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/08/1119 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/12/1027 December 2010 | REGISTERED OFFICE CHANGED ON 27/12/2010 FROM BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH ENGLAND |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAROLYN LOUISE PELL / 17/08/2010 |
09/09/109 September 2010 | APPOINTMENT TERMINATED, SECRETARY KING STREET SECRETARIES LTD |
09/09/109 September 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
08/09/108 September 2010 | APPOINTMENT TERMINATED, SECRETARY KING STREET SECRETARIES LTD |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 19 TITAN COURT, LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EF |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/09/0527 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0527 September 2005 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 19 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8LL |
27/09/0527 September 2005 | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | SECRETARY'S PARTICULARS CHANGED |
27/09/0427 September 2004 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 39 KING STREET LUTON BEDFORDSHIRE LU1 2DW |
17/08/0417 August 2004 | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/08/0326 August 2003 | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | COMPANY NAME CHANGED TIPELLA LIMITED CERTIFICATE ISSUED ON 16/07/02 |
24/05/0224 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
19/12/0119 December 2001 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
29/11/0129 November 2001 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | DIRECTOR RESIGNED |
17/08/0117 August 2001 | 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