KALINGA GROUP LTD

277-279 Promenade, Blackpool, FY1 6AJ, England
StatusACTIVE
Company No.09450490
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

KALINGA GROUP LTD is an active private limited company with number 09450490. It was incorporated 9 years, 4 months, 16 days ago, on 20 February 2015. The company address is 277-279 Promenade, Blackpool, FY1 6AJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mrs Monalisa Nayak

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Dr Malaya Kumar Nayak

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Mrs Monalisa Nayak

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Dr Malaya Kumar Nayak

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094504900002

Charge creation date: 2020-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094504900001

Charge creation date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mrs Monalisa Nayak

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Dr Malaya Kumar Nayak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

New address: 277-279 Promenade Blackpool FY1 6AJ

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-20

Psc name: Mrs Monalisa Nayak

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-20

Psc name: Dr Malaya Kumar Nayak

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-22

Officer name: Mrs Monalisa Nayak

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-22

Officer name: Dr Malaya Kumar Nayak

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-22

Officer name: Malaya Kumar Nayak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-22

Old address: 70 Rothwell Road Dagenham RM9 4JA England

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: Imperial Offices 2 Heigham Road London E6 2JG United Kingdom

New address: 70 Rothwell Road Dagenham RM9 4JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: 70 Rothwell Road Dagenham Essex RM9 4JA England

New address: Imperial Offices 2 Heigham Road London E6 2JG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monalisa Nayak

Appointment date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: 70 Rothwell Road Dagenham Essex RM9 4JA

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANAH TRADING LTD

IMPERIAL FINANCIAL ACCOUNTANTS LTD,WEMBLEY,HA0 2AL

Number:09664200
Status:ACTIVE
Category:Private Limited Company

BUILDGAME LIMITED

THE BYRE,CIRENCESTER,GL7 7AH

Number:02983104
Status:ACTIVE
Category:Private Limited Company

CAMPDEN HILL CONSULTING LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:05051585
Status:ACTIVE
Category:Private Limited Company

CGS PRO LTD

22 MERTON ROAD,WATFORD,WD18 0WY

Number:09893885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGINA ESTATES LTD

113 BRENT STREET,LONDON,NW4 2DX

Number:04047432
Status:ACTIVE
Category:Private Limited Company

SIGNALMAN CONTROLS LIMITED

5 BRENT ROAD,GLASGOW,G46 8JG

Number:SC139037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source