KILIMANJARO LIVE LIMITED

06355160
64 BEACONSFIELD ROAD LONDON ENGLAND SE3 7LG

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 mortgage Registration of a charge 91 Buy now
16 Dec 2023 accounts Annual Accounts 32 Buy now
04 Oct 2023 officers Appointment of director (Mr Alan Christopher Day) 2 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2023 officers Termination of appointment of secretary (Gary Anthony Ince) 1 Buy now
22 Mar 2023 officers Appointment of secretary (Mr David Drury) 2 Buy now
07 Jan 2023 accounts Annual Accounts 31 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 33 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 32 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 29 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Steven Tilley) 2 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 mortgage Registration of a charge 61 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 27 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 24 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 accounts Annual Accounts 26 Buy now
04 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Mar 2016 capital Statement of capital (Section 108) 5 Buy now
04 Mar 2016 insolvency Solvency Statement dated 03/03/16 1 Buy now
04 Mar 2016 resolution Resolution 2 Buy now
03 Sep 2015 annual-return Annual Return 6 Buy now
03 Sep 2015 officers Change of particulars for director (Mr Stuart Walter Galbraith) 2 Buy now
16 Jul 2015 accounts Annual Accounts 22 Buy now
22 Sep 2014 accounts Annual Accounts 22 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
03 Jul 2013 accounts Annual Accounts 19 Buy now
28 May 2013 officers Appointment of secretary (Mr Gary Anthony Ince) 1 Buy now
28 May 2013 officers Appointment of director (Mr Steven Tilley) 2 Buy now
04 Feb 2013 miscellaneous Miscellaneous 1 Buy now
03 Oct 2012 accounts Annual Accounts 21 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 resolution Resolution 2 Buy now
04 Apr 2012 capital Return of Allotment of shares 10 Buy now
28 Mar 2012 resolution Resolution 2 Buy now
26 Mar 2012 officers Termination of appointment of secretary (Luke Flynn) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Colin Chapple) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Jay Marciano) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Brandon Phillips) 2 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 officers Appointment of director (Mr Jay Marciano) 2 Buy now
30 Jan 2012 officers Termination of appointment of director (Jessica Koravos) 1 Buy now
04 Oct 2011 accounts Annual Accounts 21 Buy now
05 Sep 2011 annual-return Annual Return 9 Buy now
22 Jul 2011 officers Change of particulars for director (Jessica Koravos) 2 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 annual-return Annual Return 9 Buy now
29 Sep 2010 officers Change of particulars for director (Brandon Phillips) 2 Buy now
28 Sep 2010 accounts Annual Accounts 22 Buy now
04 Jan 2010 accounts Annual Accounts 16 Buy now
08 Sep 2009 annual-return Return made up to 29/08/09; full list of members 4 Buy now
08 Sep 2009 address Location of debenture register 1 Buy now
08 Sep 2009 address Location of register of members 1 Buy now
20 Aug 2009 officers Director's change of particulars / stuart galbraith / 01/06/2009 1 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from, 29 great guildford street, london, SE1 0ES 1 Buy now
28 Dec 2008 accounts Annual Accounts 7 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from, 25 canada square, canary wharf, london, E14 5LQ 1 Buy now
24 Oct 2008 annual-return Return made up to 29/08/08; full list of members 8 Buy now
23 Jul 2008 capital Ad 09/07/08\gbp si 2082@0.001=2.082\gbp ic 2/4.082\ 3 Buy now
23 Jul 2008 resolution Resolution 40 Buy now
23 Jul 2008 officers Appointment terminated secretary sheridans solicitors 1 Buy now
23 Jul 2008 officers Secretary appointed luke flynn 2 Buy now
23 Jul 2008 officers Director appointed jessica koravos 2 Buy now
23 Jul 2008 officers Director appointed colin chapple 2 Buy now
23 Jul 2008 officers Director appointed brandon phillips 2 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from, butler house, 177-178 tottenham court road, london, W1T 7NY 1 Buy now
28 May 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/12/2007 1 Buy now
23 May 2008 capital S-div 1 Buy now
23 May 2008 resolution Resolution 3 Buy now
08 Nov 2007 incorporation Memorandum Articles 6 Buy now
07 Nov 2007 incorporation Memorandum Articles 11 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
01 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: butler house, 177-178 tottenham court road, london, W1T 7NY 1 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: sheridans whittington house, alfred place, london, WC1E 7EA 1 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
27 Oct 2007 officers Secretary resigned 1 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
29 Aug 2007 incorporation Incorporation Company 21 Buy now