PROJECT CALCUTTA BIDCO A LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13

View Document

17/06/2517 June 2025 NewTermination of appointment of Anthony Charles Nicholson as a director on 2025-06-13

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

04/03/254 March 2025 Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

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

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Termination of appointment of Malcolm Stephen Paul as a director on 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

01/09/231 September 2023 Satisfaction of charge 130597500002 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130597500001 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130597500005 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130597500003 in full

View Document

01/09/231 September 2023 Satisfaction of charge 130597500004 in full

View Document

15/08/2315 August 2023 Termination of appointment of Alexander Tristan Craddock as a director on 2023-07-31

View Document

15/08/2315 August 2023 Termination of appointment of Beth Clare Houghton as a director on 2023-07-31

View Document

30/05/2330 May 2023 Registration of charge 130597500005, created on 2023-05-25

View Document

26/04/2326 April 2023 Full accounts made up to 2021-12-31

View Document

06/01/236 January 2023 Termination of appointment of Jason Peter Urry as a director on 2022-12-31

View Document

06/01/236 January 2023 Appointment of Mr Anthony Charles Nicholson as a director on 2022-12-13

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

19/01/2219 January 2022 Registration of charge 130597500003, created on 2022-01-13

View Document

18/10/2118 October 2021 Appointment of Beth Clare Houghton as a director on 2021-03-01

View Document

18/10/2118 October 2021 Appointment of Mr Alexander Tristan Craddock as a director on 2021-03-01

View Document

10/05/2110 May 2021 ADOPT ARTICLES 01/03/2021

View Document

10/05/2110 May 2021 ARTICLES OF ASSOCIATION

View Document

19/03/2119 March 2021 ARTICLES OF ASSOCIATION

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130597500002

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR MALCOLM STEPHEN PAUL

View Document

09/03/219 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 3285128.43

View Document

09/03/219 March 2021 DIRECTOR APPOINTED JASON PETER URRY

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130597500001

View Document

03/12/203 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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