CAL DESIGN LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
535 THE PLAZA
KINGS ROAD
CHELSEA
LONDON
SW10 0SZ

View Document

23/05/1423 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY ANN WILSON PEMBERTON / 07/03/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
UNIT 5 132-134
LOTS ROAD
LONDON
SW10 0RJ
ENGLAND

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
SUITE G-4 TALBOT HOUSE
204 - 226 IMPERIAL DRIVE
RAYNERS LANE, HARROW
MIDDLESEX
HA2 7HH
ENGLAND

View Document

10/04/1310 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PEMBERTON

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS CARLY ANN WILSON PEMBERTON

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MS LOUISE ADELE WILCOX

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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