Advanced company searchLink opens in new window

KLORIS ENTERPRISES LTD

Company number 11486144

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 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
24 May 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 94.8965
02 Jul 2021 SH02 Sub-division of shares on 15 June 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Apr 2021 SH06 Cancellation of shares. Statement of capital on 22 March 2021
  • GBP 90
29 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share classes 22/03/2021
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 90
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2019
  • GBP 90
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
21 Oct 2019 AP01 Appointment of Ms Kim Anna Smith as a director on 21 October 2019
16 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with updates
18 Jul 2019 CH01 Director's details changed for Mr Pedram Mehrshahi on 18 July 2019
17 Jul 2019 PSC04 Change of details for Miss Kim Anna Smith as a person with significant control on 17 July 2019
16 Jul 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on 16 July 2019
16 Jul 2019 PSC04 Change of details for Mr Pedram Mehrshahi as a person with significant control on 16 July 2019
16 Jul 2019 PSC04 Change of details for Miss Kim Anna Smith as a person with significant control on 16 July 2019