Kalite Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £194 | -1,058% |
Employees | £1 | 0% |
Total assets | £237,786 | +7.83% |
TM TECHNICAL CONSULTANCY SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 07849382 |
Record last updated | Saturday, May 27, 2023 6:48:41 AM UTC |
Official Address | 3 Unit Lakeview Business Park Lamby Way Rumney There are 6 companies registered at this street |
Postal Code | CF32EP |
Sector | construction, hold, holding, scientific, technical |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 25, 2022 | Resignation of one Director (a man) | |
Registry | Jun 19, 2019 | Appointment of a man as Director and Technical Director | |
Registry | Apr 8, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Apr 8, 2016 | Resignation of one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Financials | Jan 3, 2016 | Annual accounts | |
Registry | Nov 27, 2015 | Annual return | |
Notices | Jun 30, 2015 | Dismissal of winding up petition | |
Notices | Mar 30, 2015 | Petitions to wind up | |
Registry | Feb 20, 2015 | Annual return | |
Financials | Dec 17, 2014 | Annual accounts | |
Registry | Feb 3, 2014 | Registration of a charge / charge code | |
Registry | Feb 1, 2014 | Registration of a charge / charge code 7849... | |
Registry | Feb 1, 2014 | Registration of a charge / charge code | |
Registry | Dec 4, 2013 | Annual return | |
Financials | Aug 19, 2013 | Annual accounts | |
Registry | Apr 22, 2013 | Appointment of a man as Director | |
Registry | Mar 1, 2013 | Appointment of a man as Company Director and Director | |
Registry | Feb 14, 2013 | Annual return | |
Registry | Feb 4, 2013 | Return of allotment of shares | |
Registry | Jan 4, 2013 | Company name change | |
Registry | Jan 4, 2013 | Change of name certificate | |
Registry | Jan 3, 2013 | Change of accounting reference date | |
Registry | Jan 3, 2013 | Change of registered office address | |
Registry | Dec 24, 2012 | Change of name 10 | |
Registry | Dec 24, 2012 | Notice of change of name nm01 - resolution | |
Registry | Nov 16, 2011 | Appointment of a man as Director and Project Manager | |