KALUSA (CONTROL) LLP

Company Documents

DateDescription
09/07/259 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Ms Margaret Louise Blackie as a member on 2020-06-19

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/10/218 October 2021 Member's details changed for Mr Robert Laurie Blackie on 2021-10-08

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 LLP MEMBER APPOINTED MRS CATHERINE DIANE EVANS

View Document

29/05/1929 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS MORGAN PAGE CHICK / 20/06/2017

View Document

14/05/1914 May 2019 LLP MEMBER APPOINTED MISS MORGAN PAGE CHICK

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / THE QUILL GROUP COMPANY SECRETARY LLP / 20/06/2017

View Document

14/05/1914 May 2019 LLP MEMBER APPOINTED MRS JENNIFER CLAIRE CHICK

View Document

14/05/1914 May 2019 LLP MEMBER APPOINTED MISS TATUM JESSIE CHICK

View Document

14/05/1914 May 2019 LLP MEMBER APPOINTED MR ROBERT LAURIE BLACKIE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES WICKETT

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, LLP MEMBER LUCY FLETCHER

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM FLETCHER

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM BAY TREE COTTAGE TERRACE ROAD NORTH BINFIELD BRACKNELL BERKSHIRE RG42 5HZ

View Document

03/02/163 February 2016 LLP MEMBER APPOINTED MR SIMON HARRIS

View Document

03/02/163 February 2016 CORPORATE LLP MEMBER APPOINTED QUILL GROUP COMPANY SECRETARY LLP

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER LILIA FLETCHER TUNNICLIFF

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER DYLAN FLETCHER TUNNICLIFF

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMESON FLETCHER

View Document

13/01/1613 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FLETCHER / 01/10/2014

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMESON JOSEPH FLETCHER / 01/10/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BUSH COTTAGE TAPE LANE HURST READING RG10 0DP

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WICKETT / 01/10/2014

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DYLAN JAMES FLETCHER TUNNICLIFF / 01/10/2014

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LILIA BOO FLETCHER TUNNICLIFF / 01/10/2014

View Document

05/11/145 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY JANE FLETCHER / 01/10/2014

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY JANE FLETCHER / 01/12/2013

View Document

14/01/1414 January 2014 LLP MEMBER APPOINTED MR JAMES JOSEPH WICKETT

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMESON JOSEPH FLETCHER / 01/12/2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 BADGERS GLADE BURGHFIELD COMMON READING RG7 3RQ ENGLAND

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FLETCHER / 01/12/2013

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY JANE FLETCHER / 01/12/2013

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LILIA BOO FLETCHER TUNNICLIFF / 01/12/2013

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DYLAN JAMES FLETCHER TUNNICLIFF / 01/12/2013

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DYLAN FLETCHER TUNNICLIFF

View Document

08/05/138 May 2013 LLP MEMBER APPOINTED MR DYLAN JAMES FLETCHER TUNNICLIFF

View Document

08/05/138 May 2013 LLP MEMBER APPOINTED MR GRAHAM JAMES FLETCHER

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM FLETCHER

View Document

07/05/137 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY JANE FLETCHER / 01/05/2013

View Document

07/05/137 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LUCY JANE FLETCHER / 01/05/2013

View Document

07/05/137 May 2013 LLP MEMBER APPOINTED MISS LILIA BOO FLETCHER TUNNICLIFF

View Document

07/05/137 May 2013 LLP MEMBER APPOINTED MR DYLAN JAMES FLETCHER TUNNICLIFF

View Document

07/05/137 May 2013 LLP MEMBER APPOINTED MR JAMESON JOSEPH FLETCHER

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM BUSH COTTAGE TAPE LANE HURST READING BERKSHIRE RG10 0DP

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES WICKETT

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, LLP MEMBER SALLY-JOANNE DARIN-BRAME

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN WICKETT

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, LLP MEMBER KATHERINE FOOKES

View Document

07/05/137 May 2013 LLP MEMBER APPOINTED MR GRAHAM JAMES FLETCHER

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

13/08/1113 August 2011 LLP MEMBER APPOINTED MRS LUCY JANE FLETCHER

View Document

13/08/1113 August 2011 LLP MEMBER APPOINTED MRS KATHERINE HELEN FOOKES

View Document

13/08/1113 August 2011 LLP MEMBER APPOINTED MRS SALLY-JOANNE DARIN-BRAME

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

14/01/1114 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

27/05/1027 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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