CALLIMEDE LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Director's details changed for Mr Jonathan Martin Samuel Scott on 2024-01-01 |
11/01/2411 January 2024 | Change of details for Mr Jonathan Martin Samuel Scott as a person with significant control on 2024-01-01 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/02/167 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
06/01/146 January 2014 | APPOINTMENT TERMINATED, SECRETARY LIONEL SCOTT |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/01/138 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN SAMUEL SCOTT / 05/01/2010 |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / LIONEL SCOTT / 05/01/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
24/08/0324 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
24/01/0324 January 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | SECRETARY RESIGNED |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
22/03/0122 March 2001 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/03/0122 March 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | NC INC ALREADY ADJUSTED 12/03/01 |
22/03/0122 March 2001 | ALTER MEMORANDUM 12/03/01 |
22/03/0122 March 2001 | £ NC 100/1000 12/03/0 |
13/03/0113 March 2001 | COMPANY NAME CHANGED BAYRIDE LIMITED CERTIFICATE ISSUED ON 13/03/01 |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company