Advanced company searchLink opens in new window

KALROCK CAPITAL MANAGEMENT LTD

Company number 10421810

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)
18 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 PSC07 Cessation of Igor Starha as a person with significant control on 31 August 2022
01 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
06 Oct 2022 TM01 Termination of appointment of Igor Starha as a director on 31 August 2022
06 Oct 2022 AP01 Appointment of Mr Michal Ondrejovic as a director on 31 August 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jul 2022 PSC07 Cessation of Florian Fritsch Limited as a person with significant control on 6 July 2022
07 Jul 2022 PSC01 Notification of Florian Fritsch as a person with significant control on 6 July 2022
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 CH01 Director's details changed for Mr Igor Starha on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 42 Berkeley Square London W1J 5AW England to 32 st George Street London W1S 2EA on 1 September 2021
19 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
03 Sep 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
29 Apr 2019 PSC04 Change of details for Mr Igor Starha as a person with significant control on 15 March 2019
26 Apr 2019 CH01 Director's details changed for Mr Igor Starha on 15 March 2019
26 Apr 2019 CH01 Director's details changed for Mr Igor Starha on 15 March 2019
26 Apr 2019 PSC04 Change of details for Mr Igor Starha as a person with significant control on 15 March 2019
28 Mar 2019 AD01 Registered office address changed from 42 Berkeley Square 42 Berkeley Square London W1J 5AW England to 42 Berkeley Square London W1J 5AW on 28 March 2019
22 Mar 2019 AD01 Registered office address changed from 20 North Audley Street 20 North Audley Street London W1K 6LX England to 42 Berkeley Square 42 Berkeley Square London W1J 5AW on 22 March 2019
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates