AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Thu, 28th May 2020 - the day director's appointment was terminated
filed on: 29th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Sep 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
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)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, May 2017
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2017
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Fri, 3rd Mar 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 3rd Mar 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 8th Sep 2016 new director was appointed.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, December 2016
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2016
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, December 2016
|
resolution |
Free Download
(1 page)
|
AP01 |
On Sun, 2nd Oct 2016 new director was appointed.
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2016
|
resolution |
Free Download
(70 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Thu, 7th Apr 2016 - the day director's appointment was terminated
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2015 to Wed, 30th Sep 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Jan 2016 new director was appointed.
filed on: 20th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 8th Jan 2016 new director was appointed.
filed on: 20th, January 2016
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, January 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sme capital finance LTDcertificate issued on 04/01/16
filed on: 4th, January 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 1052.65 GBP
filed on: 8th, May 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on Thu, 23rd Apr 2015
filed on: 1st, May 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 1st, May 2015
|
resolution |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 10.00 GBP
filed on: 4th, July 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 12th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 13th, May 2013
|
annual return |
Free Download
(4 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 Fri, 15th Jun 2012. Old Address: C/O Calder & Co 1 Regent Street London SW1Y 4NW
filed on: 15th, June 2012
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 18th May 2012
filed on: 18th, May 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: 17 Deodar Road London SW15 2NP United Kingdom
filed on: 18th, May 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
|
incorporation |
Free Download
(20 pages)
|