Advanced company searchLink opens in new window

KLIRA LTD

Company number 13184286

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)
29 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/23
17 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/23
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 113.82
14 Jun 2022 CH01 Director's details changed for Dr Emma Craythorne on 14 June 2022
14 Jun 2022 PSC04 Change of details for Dr Emma Craythorne as a person with significant control on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
14 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
14 Feb 2022 SH02 Sub-division of shares on 9 February 2022
14 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/ share rights 09/02/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 109.6533
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 106.1533
20 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 SH02 Sub-division of shares on 16 December 2021
16 Dec 2021 PSC04 Change of details for Dr Emma Craythorne as a person with significant control on 16 December 2021
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 103.82
10 Nov 2021 TM01 Termination of appointment of Stephanie Temple-Somerville as a director on 31 October 2021
10 Nov 2021 PSC07 Cessation of Adam King as a person with significant control on 21 October 2021
10 Nov 2021 PSC07 Cessation of Stephanie Temple-Somerville as a person with significant control on 21 October 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
17 Jun 2021 AP01 Appointment of Ms Sophie Francesca Jones as a director on 17 June 2021
08 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-08
  • GBP 100