KALYN LOGISTICS LTD.

Minton House 121a London Road North Minton House 121a London Road North, Redhill, RH1 3AL, England
StatusACTIVE
Company No.07702030
CategoryPrivate Limited Company
Incorporated12 Jul 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

KALYN LOGISTICS LTD. is an active private limited company with number 07702030. It was incorporated 12 years, 11 months, 7 days ago, on 12 July 2011. The company address is Minton House 121a London Road North Minton House 121a London Road North, Redhill, RH1 3AL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-30

New date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: Minton House 121a London Road North Merstham Redhill RH1 3AL

Change date: 2021-04-08

Old address: 39, Mollison Drive, Wallington, United Kingdom Mollison Drive Wallington SM6 9BY England

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aluthbaduge Shanaka Rudrigo

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Aluthbaduge Shanaka Rudrigo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: 39 Mollison Drive Wellington SM6 9BY United Kingdom

New address: 39, Mollison Drive, Wallington, United Kingdom Mollison Drive Wallington SM6 9BY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aluthbaduge Shanaka Rudrigo

Change date: 2016-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aluthbaduge Shanaka Rudrigo

Change date: 2016-05-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aluthbaduge Shanaka Rudrigo

Change date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

Old address: 111 st. James Road Sutton Surrey SM1 2TJ

New address: 39 Mollison Drive Wellington SM6 9BY

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Miss Warnakulasuriya Bernadette Clenshia Fernando

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Aluthbaduge Shanaka Rudrigo

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brit learning pvt LTD\certificate issued on 01/09/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: 111 st. James Road Sutton Surrey SM1 2TJ

Old address: Innovation Centre 225 Marsh Wall London E14 9FW

Change date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-07-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2015

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aluthbaduge Shanaka Rudrigo

Change date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: 121 Bensham Lane Thornton Heath Surrey CR7 7EW England

Change date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aluthbaduge Shanaka Rudrigo

Change date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warnakulasuriya Fernando

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09537336
Status:ACTIVE
Category:Private Limited Company

DANTON GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL027403
Status:ACTIVE
Category:Limited Partnership

ERGARG LIMITED

HILLIER HOPKINS LLP,WATFORD,WD17 1HP

Number:08162662
Status:ACTIVE
Category:Private Limited Company

GILROY & BROOKES ACCOUNTANTS LIMITED

3 SHEEN ROAD,SURREY,TW9 1AD

Number:08709898
Status:ACTIVE
Category:Private Limited Company

HAWK BUILDERS AND SHOPFITTERS LIMITED

UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH

Number:05474809
Status:ACTIVE
Category:Private Limited Company

INVESTECH CONSULTING LIMITED

3A OXFORD ROAD,FARNBOROUGH,GU14 6QT

Number:08701613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source