CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 30th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 25th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed kalusha LIMITEDcertificate issued on 10/02/22
filed on: 10th, February 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th July 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th May 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 9th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 9th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 424 37 st. Andrews Street Norwich NR2 4TP England on 3rd February 2020 to 2a St. Georges Close Thurton Norwich NR14 6AY
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England on 21st May 2019 to Unit 424 37 st. Andrews Street Norwich NR2 4TP
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd April 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 26th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2018
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th January 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2018
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2017
|
incorporation |
Free Download
(8 pages)
|