KALM TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 29 Fremantle Way Hayes Middlesex UB3 2FX to 6-9 the Square Stockley Park Hayes Uxbridge UB11 1FW on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Mr Shaker Goud Ceeka Chandra as a person with significant control on 2025-08-25

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

19/09/1819 September 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/02/1318 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS PREETHI NOMULA

View Document

10/09/1210 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/05/1212 May 2012 REGISTERED OFFICE CHANGED ON 12/05/2012 FROM 18 BOURNE SIDE CRESCENT SOUTHGATE LONDON LONDON N14 6SP ENGLAND

View Document

12/05/1212 May 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/01/118 January 2011 DIRECTOR APPOINTED MR SHAKER GOUD CEEKA CHANDRA

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, SECRETARY SHAKER CEEKA CHANDRA

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PREETHI NOMULA

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREETHI CEEKA / 18/08/2010

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information