Advanced company searchLink opens in new window

KWALITAS LTD

Company number 09294357

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 May 2024 RP04CS01 Second filing of Confirmation Statement dated 28 April 2022
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Mr Arif Babayev on 10 March 2023
16 Nov 2022 AP01 Appointment of Mr Arif Babayev as a director on 14 November 2022
16 Nov 2022 TM01 Termination of appointment of John David Carr as a director on 14 November 2022
21 Sep 2022 AA Micro company accounts made up to 22 December 2021
31 May 2022 CH01 Director's details changed for Mr John David Carr on 16 May 2022
19 May 2022 PSC05 Change of details for Dna Payments Limited as a person with significant control on 16 May 2022
16 May 2022 AD01 Registered office address changed from Suite 3 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022
13 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/05/2024
09 Mar 2022 MR01 Registration of charge 092943570001, created on 3 March 2022
04 Feb 2022 AA01 Current accounting period extended from 22 December 2022 to 31 December 2022
03 Feb 2022 AA01 Previous accounting period shortened from 31 December 2021 to 22 December 2021
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 PSC05 Change of details for Dna Payments Limited as a person with significant control on 23 December 2021
04 Jan 2022 AP01 Appointment of Mr John David Carr as a director on 23 December 2021
04 Jan 2022 TM01 Termination of appointment of Brian Sidney Clough as a director on 23 December 2021
04 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
04 Jan 2022 AD01 Registered office address changed from Metro Centre the Metro Centre (First Floor) Welbeck Way Peterborough PE2 7UH to Suite 3 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 January 2022