Advanced company searchLink opens in new window

KLUMAN AND BALTER LIMITED

Company number 02995518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 PSC07 Cessation of Kluman and Balter Holdings Limited as a person with significant control on 15 December 2017
02 Jan 2018 AD01 Registered office address changed from I.O.Centre, Unit 8 Lea Road Waltham Abbey Essex EN9 1AS to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2 January 2018
02 Jan 2018 PSC02 Notification of Brenntag Uk Holding Limited as a person with significant control on 15 December 2017
19 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
23 Aug 2017 MR04 Satisfaction of charge 1 in full
12 Dec 2016 AA Full accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
18 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150,000
07 Dec 2015 AA Full accounts made up to 30 April 2015
05 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150,000
02 Dec 2014 AA Accounts for a medium company made up to 30 April 2014
14 May 2014 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 14 May 2014
29 Apr 2014 AD01 Registered office address changed from Unit 8 the I.O Centre Lea Road Waltham Abbey EN9 1AS on 29 April 2014
17 Dec 2013 AA Accounts for a medium company made up to 30 April 2013
12 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150,000
23 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2012
18 Apr 2013 CH01 Director's details changed for Mr Jamie Kluman on 16 April 2013
18 Apr 2013 CH01 Director's details changed for Mr Danny Kluman on 16 April 2013
17 Apr 2013 CH03 Secretary's details changed for Omer Tahir on 16 April 2013
26 Mar 2013 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 26 March 2013
14 Mar 2013 MISC Section 519
12 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
11 Dec 2012 CH01 Director's details changed for Mr Danny Kluman on 18 October 2012
10 Dec 2012 AA Full accounts made up to 30 April 2012