AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 17th Sep 2019. New Address: Calder & Co 30 Orange Street London WC2H 7HF. Previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW
filed on: 17th, 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)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jun 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, October 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, July 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tezeta LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 2.00 GBP
|
capital |
|
CH01 |
On Fri, 15th Nov 2013 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 24th, June 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed maxi-file LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 18th Jul 2012 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 20th, July 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(3 pages)
|
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, 14th Jun 2012. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW
filed on: 14th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 20th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 6th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 26th, July 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Jun 2010 with full list of members
filed on: 21st, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 16th Jun 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 30th Jun 2009 with shareholders record
filed on: 30th, June 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed pittura LIMITEDcertificate issued on 06/06/09
filed on: 3rd, June 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 30th Jun 2008 with shareholders record
filed on: 30th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 21st, April 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 2nd Jul 2007 with shareholders record
filed on: 2nd, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 2nd Jul 2007 with shareholders record
filed on: 2nd, July 2007
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 20th, July 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 20th, July 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 20th, July 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 20th, July 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 20th, July 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 20th, July 2006
|
resolution |
|
225 |
Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 27th, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 27th, June 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
|
incorporation |
Free Download
(17 pages)
|