Advanced company searchLink opens in new window

KELISTO LIMITED

Company number 11972164

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)
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 AD01 Registered office address changed from 1 Churchill Court 58 Station Road, North Harrow Harrow Middlesex HA2 7SA United Kingdom to 60 Buckingham Palace Road 5th Floor London SW1W 0AH on 23 June 2022
17 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
22 Oct 2021 AP01 Appointment of Mr Karim Khatoun as a director on 27 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
26 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 4,418,847
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 4,372,312
22 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
15 Dec 2020 PSC02 Notification of Vivamet Solutions Limited as a person with significant control on 18 December 2019
15 Dec 2020 PSC07 Cessation of Vipul Amin as a person with significant control on 18 December 2019
12 May 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 3,734,880
12 May 2020 CH01 Director's details changed for Mr Luis Fernando Trevijano Aristegmi on 16 December 2019
17 Feb 2020 AP01 Appointment of Mr Andrew Salmon as a director on 16 December 2019
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 3,734,878
21 Jan 2020 AP01 Appointment of Mr Richard Stables as a director on 16 December 2019
21 Jan 2020 AP01 Appointment of Mr Luis Fernando Trevijano Aristegmi as a director on 16 December 2019
21 Jan 2020 AP01 Appointment of Mr Mario Ruiz Escribano as a director on 16 December 2019
21 Jan 2020 AP01 Appointment of Mr Nicholas John White as a director on 16 December 2019