- Company Overview for KLORIS ENTERPRISES LTD (11486144)
- Filing history for KLORIS ENTERPRISES LTD (11486144)
- People for KLORIS ENTERPRISES LTD (11486144)
- More for KLORIS ENTERPRISES LTD (11486144)
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) |
---|---|---|---|
04 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 July 2023 | |
05 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 July 2023 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 |
18/07/23 Statement of Capital gbp 94.8965
|
|
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
|
|
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
|
|
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
22 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2019
|
|
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 |