CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom at an unknown date to Calder & Co 30 Orange Street London WC2H 7HF
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 16th Sep 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Dec 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, May 2018
|
accounts |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, April 2018
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, March 2018
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Dec 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 29th Aug 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Nov 2016
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 29th Aug 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW
filed on: 20th, June 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 18th Jun 2012
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Dec 2011. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
filed on: 22nd, December 2011
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, December 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, December 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 12th, December 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2011
|
incorporation |
Free Download
(44 pages)
|