PROJECT CALCUTTA BIDCO A LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13 |
17/06/2517 June 2025 New | Termination of appointment of Anthony Charles Nicholson as a director on 2025-06-13 |
19/03/2519 March 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
04/03/254 March 2025 | Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-02 with updates |
10/10/2410 October 2024 | Full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
20/03/2420 March 2024 | Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-03-20 |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
03/01/243 January 2024 | Full accounts made up to 2022-12-31 |
14/12/2314 December 2023 | Termination of appointment of Malcolm Stephen Paul as a director on 2023-11-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
01/09/231 September 2023 | Satisfaction of charge 130597500002 in full |
01/09/231 September 2023 | Satisfaction of charge 130597500001 in full |
01/09/231 September 2023 | Satisfaction of charge 130597500005 in full |
01/09/231 September 2023 | Satisfaction of charge 130597500003 in full |
01/09/231 September 2023 | Satisfaction of charge 130597500004 in full |
15/08/2315 August 2023 | Termination of appointment of Alexander Tristan Craddock as a director on 2023-07-31 |
15/08/2315 August 2023 | Termination of appointment of Beth Clare Houghton as a director on 2023-07-31 |
30/05/2330 May 2023 | Registration of charge 130597500005, created on 2023-05-25 |
26/04/2326 April 2023 | Full accounts made up to 2021-12-31 |
06/01/236 January 2023 | Termination of appointment of Jason Peter Urry as a director on 2022-12-31 |
06/01/236 January 2023 | Appointment of Mr Anthony Charles Nicholson as a director on 2022-12-13 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-02 with updates |
19/01/2219 January 2022 | Registration of charge 130597500003, created on 2022-01-13 |
18/10/2118 October 2021 | Appointment of Beth Clare Houghton as a director on 2021-03-01 |
18/10/2118 October 2021 | Appointment of Mr Alexander Tristan Craddock as a director on 2021-03-01 |
10/05/2110 May 2021 | ADOPT ARTICLES 01/03/2021 |
10/05/2110 May 2021 | ARTICLES OF ASSOCIATION |
19/03/2119 March 2021 | ARTICLES OF ASSOCIATION |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130597500002 |
09/03/219 March 2021 | DIRECTOR APPOINTED MR MALCOLM STEPHEN PAUL |
09/03/219 March 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 3285128.43 |
09/03/219 March 2021 | DIRECTOR APPOINTED JASON PETER URRY |
04/03/214 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130597500001 |
03/12/203 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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