Company NameKal Was Here Ltd
DirectorKalpesh Parmar
Company StatusActive
Company Number08869975
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Kalpesh Parmar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Monohaus 143 Mare Street
London
E8 3FW

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10 at £1Kalpesh Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth£15,201
Cash£18,778
Current Liabilities£13,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

5 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 August 2021Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
23 April 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 May 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 April 2020Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 47 Butt Road Colchester Essex CO3 3BZ on 9 April 2020 (1 page)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 November 2018Change of details for Mr Kalpesh Parmar as a person with significant control on 11 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Kalpesh Parmar on 11 October 2018 (2 pages)
6 June 2018Micro company accounts made up to 31 January 2018 (4 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 September 2016Director's details changed for Mr Kalpesh Parmar on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Kalpesh Parmar on 16 September 2016 (2 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 May 2015Director's details changed for Mr Kalpesh Parmar on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Kalpesh Parmar on 13 May 2015 (2 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)