Kalro Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-12-31

Details

Company type Private Limited Company, Active
Company Number 01377397
Record last updated Friday, March 1, 2019 10:01:16 AM UTC
Official Address 11 Eagle Parade Buxton Central
There are 166 companies registered at this street
Locality Buxton Central
Region Derbyshire, England
Postal Code SK176EQ
Sector Dormant Company

Charts

Visits

KALRO LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-112025-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 7, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 7, 2018 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 7, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 7, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials May 8, 2013 Annual accounts Annual accounts
Registry Jan 9, 2013 Annual return Annual return
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Jan 27, 2012 Annual return Annual return
Financials Aug 16, 2011 Annual accounts Annual accounts
Registry Mar 22, 2011 Annual return Annual return
Financials Jan 28, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 4, 2011 Resignation of one Director Resignation of one Director
Registry May 22, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 19, 2010 Annual return Annual return
Registry Apr 27, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 21, 2009 Annual accounts Annual accounts
Registry Nov 17, 2009 Change of registered office address Change of registered office address
Registry Jan 14, 2009 Annual return Annual return
Financials Oct 2, 2008 Annual accounts Annual accounts
Registry Sep 18, 2008 Resignation of a director Resignation of a director
Registry Jun 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 11, 2008 Annual return Annual return
Financials Oct 11, 2007 Annual accounts Annual accounts
Registry Jan 26, 2007 Annual return Annual return
Financials Jun 8, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Financials Dec 22, 2005 Annual accounts Annual accounts
Registry Aug 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 2005 Particulars of a mortgage or charge 1377... Particulars of a mortgage or charge 1377...
Registry Aug 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 10, 2005 Annual return Annual return
Financials May 14, 2004 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Financials Jul 8, 2003 Annual accounts Annual accounts
Registry Jan 20, 2003 Annual return Annual return
Financials Jan 2, 2003 Annual accounts Annual accounts
Registry Feb 5, 2002 Annual return Annual return
Financials Dec 6, 2001 Annual accounts Annual accounts
Registry Feb 12, 2001 Annual return Annual return
Financials Oct 9, 2000 Annual accounts Annual accounts
Registry Sep 26, 2000 Appointment of a director Appointment of a director
Registry Sep 26, 2000 Appointment of a director 1377... Appointment of a director 1377...
Registry May 25, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 18, 2000 Annual return Annual return
Financials Sep 29, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 1999 Annual return Annual return
Financials Jan 20, 1999 Annual accounts Annual accounts
Registry Sep 9, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 1998 Resignation of a director Resignation of a director
Registry May 18, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 1998 Particulars of a mortgage or charge 1377... Particulars of a mortgage or charge 1377...
Financials Jan 25, 1998 Annual accounts Annual accounts
Registry Jan 12, 1998 Annual return Annual return
Registry Jun 13, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 1997 Annual return Annual return
Registry Jan 13, 1997 Resignation of a director Resignation of a director
Registry Jan 13, 1997 Director's particulars changed Director's particulars changed
Financials Oct 31, 1996 Annual accounts Annual accounts
Registry Jan 23, 1996 Annual return Annual return
Financials Nov 28, 1995 Annual accounts Annual accounts
Registry Jan 11, 1995 Annual return Annual return
Financials Feb 6, 1994 Annual accounts Annual accounts
Registry Feb 6, 1994 Elective resolution Elective resolution
Registry Jan 24, 1994 Annual return Annual return
Registry Feb 9, 1993 Annual return 1377... Annual return 1377...
Registry Dec 31, 1992 Appointment of a man as Builder & Director and Director Appointment of a man as Builder & Director and Director
Registry Oct 10, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 7, 1992 Annual accounts Annual accounts
Financials Feb 24, 1992 Annual accounts 1377... Annual accounts 1377...
Registry Feb 24, 1992 Annual return Annual return
Registry Jan 28, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 5, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 4, 1991 Annual accounts Annual accounts
Registry Mar 3, 1991 Annual return Annual return
Financials Feb 6, 1990 Annual accounts Annual accounts
Registry Feb 6, 1990 Annual return Annual return
Registry Jan 9, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 1989 Annual return Annual return
Financials Feb 7, 1989 Annual accounts Annual accounts
Financials Feb 9, 1988 Annual accounts 1377... Annual accounts 1377...
Registry Feb 9, 1988 Annual return Annual return
Financials Jan 17, 1987 Annual accounts Annual accounts
Registry Jan 17, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)