CALORA CONSULTING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MUNTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O BFCA LIMITED 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM CALORA CONSULTING LIMITED BARBICAN HOUSE, 26-34 OLD STREET LONDON ECIV 9QQ

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MUNTON / 05/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/02/1316 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SIM / 08/06/2011

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 S366A DISP HOLDING AGM 28/05/04

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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