Advanced company searchLink opens in new window

KALIUM HEALTH LTD

Company number 11534901

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)
15 Apr 2020 AD01 Registered office address changed from 64 Riverside Place Cambridge CB5 8JF to Unit 1 Cambridge House, Camboro Business Park Oakington Road Girton CB3 0QH on 15 April 2020
15 Apr 2020 CH01 Director's details changed for Dr Amanda Wooding on 15 April 2020
15 Apr 2020 CH01 Director's details changed for Thomas Collings on 15 April 2020
03 Apr 2020 PSC08 Notification of a person with significant control statement
31 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 PSC07 Cessation of Fiona Eve Karet as a person with significant control on 26 February 2020
26 Mar 2020 PSC07 Cessation of Tanya Hutter as a person with significant control on 26 February 2020
26 Mar 2020 PSC07 Cessation of Thomas Collings as a person with significant control on 26 February 2020
25 Mar 2020 TM01 Termination of appointment of Elizabeth Emma Neill as a director on 11 March 2020
25 Mar 2020 TM01 Termination of appointment of Tanya Hutter as a director on 11 March 2020
25 Mar 2020 AP02 Appointment of Kidney Research Enterprises Limited as a director on 11 March 2020
25 Mar 2020 AP01 Appointment of Dr Amanda Wooding as a director on 11 March 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 1,962.4
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2020
20 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 1,100.00
26 Nov 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
30 May 2019 AD01 Registered office address changed from 55 Marshall Road Cambridge CB1 7TY United Kingdom to 64 Riverside Place Cambridge CB5 8JF on 30 May 2019
24 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted