Advanced company searchLink opens in new window

KALEIDOSCOPE PROJECT

Company number 05480423

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)
27 Jun 2017 AP01 Appointment of Mrs Lynda Jane Astell as a director on 13 June 2017
20 Jun 2017 AP01 Appointment of Mrs Eleanor Jane Chima-Okereke as a director on 13 June 2017
20 Jun 2017 AP01 Appointment of Mr Kevin David Ward as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Kenneth Stephen Walker as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Timothy John Anderson Curry as a director on 13 June 2017
19 Jun 2017 AD01 Registered office address changed from First Floor Office Suite Integra House Celtic Springs Business Park Newport Monmouthshire NP10 8DB to Integra House Vaughan Court Celtic Springs Newport Newport NP10 8BD on 19 June 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
21 Jul 2016 TM01 Termination of appointment of Philip Martin Pagnamenta as a director on 23 June 2016
30 Jun 2016 TM02 Termination of appointment of David John Pritchard as a secretary on 1 June 2016
30 Jun 2016 CH03 Secretary's details changed for Mr David John Pritchard on 1 June 2016
30 Jun 2016 CH01 Director's details changed for Mr Stephen Paul Davidson on 1 June 2016
30 Jun 2016 AR01 Annual return made up to 14 June 2016 no member list
30 Jun 2016 TM02 Termination of appointment of David John Pritchard as a secretary on 1 June 2016
17 Dec 2015 AP01 Appointment of Mr Daniel Leo Antebi as a director on 14 September 2015
17 Dec 2015 AP01 Appointment of Mr Julian Mark Quentin Knight as a director on 14 September 2015
15 Dec 2015 AA Full accounts made up to 31 March 2015
03 Dec 2015 AP01 Appointment of Mr Alistair William Sutherland as a director on 14 July 2015
08 Jul 2015 AR01 Annual return made up to 14 June 2015 no member list
05 Dec 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 14 June 2014 no member list
10 Jul 2014 TM01 Termination of appointment of Sebastian Saville as a director
07 Jan 2014 AA Accounts made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 14 June 2013 no member list
08 Oct 2013 CH01 Director's details changed for Mr Timothy John Anderson Curry on 1 April 2013
02 May 2013 AD01 Registered office address changed from , 28-38 Cromwell Road, Kingston upon Thames, London, KT2 6RN on 2 May 2013