Advanced company searchLink opens in new window

KALEIDA NETWORKS LTD

Company number 09743740

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
06 Dec 2019 AA Micro company accounts made up to 31 May 2019
28 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 AA Micro company accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jan 2018 AD01 Registered office address changed from 2987 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2018
31 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
16 Mar 2017 AA Micro company accounts made up to 31 May 2016
16 Mar 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
20 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 3
19 Feb 2016 CERTNM Company name changed active data research LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
18 Feb 2016 CH01 Director's details changed for Mr Matt Mcalister on 1 February 2016
18 Feb 2016 AP01 Appointment of Mr Graham Tackley as a director on 1 January 2016
18 Feb 2016 AD01 Registered office address changed from Apt 2838 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom to 2987 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 18 February 2016
21 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted