KALYN RESOURCES LIMITED
Status | ACTIVE |
Company No. | NI037504 |
Category | Private Limited Company |
Incorporated | 06 Dec 1999 |
Age | 24 years, 4 months, 30 days |
Jurisdiction | Northern Ireland |
SUMMARY
KALYN RESOURCES LIMITED is an active private limited company with number NI037504. It was incorporated 24 years, 4 months, 30 days ago, on 06 December 1999. The company address is 161 Donaghadee Road, Bangor, BT20 4RY, County Down.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 20 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norman Edgar Nicholl
Termination date: 2022-11-10
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-14
Old address: 10 Sandringham Gardens Bangor Co Down BT20 5NB
New address: 161 Donaghadee Road Bangor County Down BT20 4RY
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 11 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kalyn LIMITED\certificate issued on 11/03/15
Documents
Change of name notice
Date: 11 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change person secretary company with change date
Date: 12 Dec 2011
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-06
Officer name: Norman Edgar Nicholl
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Gavin Nicholl
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Resolution
Date: 22 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2009
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/12/08 annual return shuttle
Documents
Legacy
Date: 02 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 29/02/08 annual accts
Documents
Legacy
Date: 26 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/12/07 annual return shuttle
Documents
Legacy
Date: 20 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 06/12/06 annual return shuttle
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 01 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 08 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 06/12/05 annual return shuttle
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 06/12/04 annual return shuttle
Documents
Legacy
Date: 29 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 29/02/04 annual accts
Documents
Legacy
Date: 07 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 28/02/03 annual accts
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 371S(NI)
Description: 06/12/03 annual return shuttle
Documents
Legacy
Date: 02 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/02 annual accts
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 371S(NI)
Description: 06/12/02 annual return shuttle
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 371S(NI)
Description: 06/12/01 annual return shuttle
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 28/02/01 annual accts
Documents
Legacy
Date: 15 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 06/12/00 annual return shuttle
Documents
Legacy
Date: 21 Dec 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Dec 1999
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 06 Dec 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 06 Dec 1999
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 06 Dec 1999
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
9 THORNE ROAD,DONCASTER,DN1 2HJ
Number: | 10747928 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHESTER PLACE,LONDON,NW1 4NB
Number: | 11305447 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ALEXANDRA ROAD,ST ALBANS,AL1 3AZ
Number: | 09731185 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANION CARE (CANTERBURY) LIMITED
C/O PETS AT HOME LIMITED EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 05714718 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BRINCLIFFE EDGE ROAD,,S11 9BW
Number: | 05147429 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ST. HUGHS AVENUE,HIGH WYCOMBE,HP13 7TY
Number: | 10101853 |
Status: | ACTIVE |
Category: | Private Limited Company |