KALBRO INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 04882634 |
Category | Private Limited Company |
Incorporated | 01 Sep 2003 |
Age | 20 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KALBRO INVESTMENTS LIMITED is an active private limited company with number 04882634. It was incorporated 20 years, 9 months, 4 days ago, on 01 September 2003. The company address is 34 Elm Park, Stanmore, HA7 4BJ, Middlesex, England.
Company Fillings
Termination director company with name termination date
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aarti Pramod Patel
Termination date: 2024-02-28
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-09-01
Documents
Capital allotment shares
Date: 03 Nov 2023
Action Date: 28 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-28
Capital : 2,000 GBP
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shradha Kaneria
Termination date: 2022-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aarti Pramod Patel
Appointment date: 2022-07-04
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-16
Officer name: Mrs Shradha Kaneria
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 16 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Binita Shah
Change date: 2021-05-16
Documents
Gazette filings brought up to date
Date: 08 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: 34 Elm Park Stanmore Middlesex HA7 4BJ
Old address: 46 Yeading Fork Hayes Middlesex UB4 9DQ
Change date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shradha Kaneria
Cessation date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-17
Officer name: Mr Raaj Kalaria
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type group
Date: 13 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type group
Date: 08 Dec 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 07 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 04 Oct 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Dr Binita Kalaria
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type group
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 20 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shradha Patel
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 20 Oct 2012
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Binita Kalaria
Change date: 2012-09-29
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / raaj kalaria / 01/01/2008
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 24 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 24/01/2009 from mahendra patel chartered accountants 46 yeading fork middlesex UB4 9DQ
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: 214 fakenham road taverham norwich NR8 6QN
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/09/03--------- £ si 624@1=624 £ ic 376/1000
Documents
Legacy
Date: 24 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/09/03--------- £ si 375@1=375 £ ic 1/376
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 NORFOLK STREET,PETERBOROUGH,PE1 2NP
Number: | 11704306 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT ENGINEERING (BRISTOL) LIMITED
UNIT 7A,FISHPONDS,BS16 3JQ
Number: | 08417599 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO CAPITAL GENERAL PARTNER LLP
MILL HOUSE (C/O NICHOLAS CLIFFE & CO) MILL COURT,CAMBRIDGE,CB22 5LD
Number: | OC389896 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LONDON SQUARE (EASTCOTE) MANAGEMENT COMPANY LIMITED
VANTAGE POINT 23 MARK ROAD,HEMEL HEMPSTEAD,HP2 7DN
Number: | 08749278 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
39 HOLCROFT DRIVE,WIGAN,WN2 5YP
Number: | 09687319 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08586130 |
Status: | LIQUIDATION |
Category: | Private Limited Company |