Advanced company searchLink opens in new window

KLUMAN AND BALTER HOLDINGS LIMITED

Company number 07993045

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)
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
16 May 2016 SH06 Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 39,270
12 Apr 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Apr 2016 SH03 Purchase of own shares.
08 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 39,270
19 Feb 2016 SH06 Cancellation of shares. Statement of capital on 6 January 2016
  • GBP 90,000
19 Feb 2016 SH03 Purchase of own shares.
01 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 06/01/2016
07 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120,000
11 Feb 2015 SH06 Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 120,000
03 Feb 2015 SH03 Purchase of own shares.
02 Dec 2014 AA Group of companies' accounts made up to 30 April 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,000
17 Dec 2013 AA Group of companies' accounts made up to 30 April 2013
17 Apr 2013 CH01 Director's details changed for Mr Jamie Kluman on 16 April 2013
17 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
15 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 26 March 2013
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 150,000