- Company Overview for KALIUM HEALTH LTD (11534901)
- Filing history for KALIUM HEALTH LTD (11534901)
- People for KALIUM HEALTH LTD (11534901)
- More for KALIUM HEALTH LTD (11534901)
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
|
|
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 12 February 2020
|
|
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
|
|
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
|