- Company Overview for CALEDOMUS LIMITED (06414496)
- Filing history for CALEDOMUS LIMITED (06414496)
- People for CALEDOMUS LIMITED (06414496)
- More for CALEDOMUS LIMITED (06414496)
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
|
|
17 Jan 2017 | CH01 | Director's details changed for Kurt Anton Wursch on 31 October 2016 |