Advanced company searchLink opens in new window

KALEYRA UK LIMITED

Company number 08789165

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)
14 Aug 2015 TM01 Termination of appointment of Jay Sheth as a director on 12 August 2015
11 Aug 2015 MR04 Satisfaction of charge 087891650003 in full
04 Aug 2015 MR05 All of the property or undertaking has been released from charge 087891650003
10 Mar 2015 MR05 Part of the property or undertaking has been released from charge 087891650003
12 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 22.04
11 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
28 Jun 2014 MR01 Registration of charge 087891650004
30 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
30 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 13/02/2014 and has an allotment date of 03/01/2014
01 Apr 2014 AP01 Appointment of Mr Jay Sheth as a director
01 Apr 2014 TM01 Termination of appointment of Scott Eisenberg as a director
01 Apr 2014 TM01 Termination of appointment of Gso Mmbu Acquisition Llc as a director
01 Apr 2014 TM01 Termination of appointment of Marisa Beeney as a director
01 Apr 2014 AP01 Appointment of Mr Surash Patel as a director
05 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/02/2014
04 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 03/01/2014
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 04/03/2014
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 05/03/2014
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 10
  • ANNOTATION A Second Filed SH01 is registered on 30/04/2014
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10
  • ANNOTATION A Second Filed SH01 is registered on 30/04/2014
30 Jan 2014 AD01 Registered office address changed from Gso Capital Partners International Llp 40 Berkely Square 1St Floor London W1J 5AL United Kingdom on 30 January 2014
30 Jan 2014 AP03 Appointment of John Christopher Hassett as a secretary
30 Jan 2014 AP03 Appointment of Constance Alexandra Mcfadden as a secretary
14 Jan 2014 MR01 Registration of charge 087891650003
13 Jan 2014 MR01 Registration of charge 087891650001