Advanced company searchLink opens in new window

CALEDOMUS LIMITED

Company number 06414496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
15 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
14 Dec 2020 PSC07 Cessation of Kurt Anton Wursch as a person with significant control on 6 April 2016
14 Dec 2020 PSC02 Notification of Namir Holding Ltd as a person with significant control on 6 April 2016
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 December 2018
20 Aug 2019 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 20 August 2019
01 Aug 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
01 Nov 2018 CS01 Confirmation statement made on 31 October 2017 with no updates
01 Nov 2018 PSC01 Notification of Kurt Anton Wursch as a person with significant control on 6 April 2016
26 Oct 2018 OC S1096 Court Order to Rectify
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Feb 2017 AD01 Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017
10 Feb 2017 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Rectified psc details were removed from the public register on 26/10/2018 pursuant to order of court
17 Jan 2017 CH01 Director's details changed for Kurt Anton Wursch on 31 October 2016