- Company Overview for CALICO CAPITAL LIMITED (09479466)
- Filing history for CALICO CAPITAL LIMITED (09479466)
- People for CALICO CAPITAL LIMITED (09479466)
- Registers for CALICO CAPITAL LIMITED (09479466)
- More for CALICO CAPITAL LIMITED (09479466)
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) |
---|---|---|---|
25 Mar 2024 | AD02 | Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | |
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
29 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
24 Aug 2023 | CERTNM |
Company name changed tigerwit LIMITED\certificate issued on 24/08/23
|
|
25 May 2023 | AD01 | Registered office address changed from , 7th Floor, Augustine House 6a Austin Friars, London, EC2N 2HA, England to 100 Bishopsgate London EC2N 4AG on 25 May 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
20 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
17 Mar 2022 | TM01 | Termination of appointment of Haitao Du as a director on 10 March 2022 | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
13 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
20 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Weilong Song as a director on 28 June 2019 | |
02 Jul 2019 | AP01 | Appointment of James Eugene Manczak as a director on 28 June 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Timothy David Hughes as a person with significant control on 8 January 2018 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Weilong Song on 12 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Simon David Denham as a person with significant control on 8 January 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from , 1st Floor, Aldermary House 10-15 Queen Street, London, EC4N 1TX, England to 100 Bishopsgate London EC2N 4AG on 14 August 2018 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/03/2018 | |
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|