CALABASH CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-13 with updates |
| 07/01/257 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-13 with updates |
| 06/01/246 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
| 20/01/2320 January 2023 | Notification of Beverley Ann Holloway as a person with significant control on 2022-10-22 |
| 20/01/2320 January 2023 | Cessation of Charles Alfred Holloway as a person with significant control on 2022-10-22 |
| 19/01/2319 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/02/2215 February 2022 | Change of details for Mr Charles Alfred Holloway as a person with significant control on 2021-11-15 |
| 14/02/2214 February 2022 | Termination of appointment of Charles Alfred Holloway as a director on 2021-11-15 |
| 07/11/217 November 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
| 08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALFRED HOLLOWAY / 08/04/2020 |
| 16/01/2016 January 2020 | DIRECTOR APPOINTED MRS BEVERLEY ANN HOLLOWAY |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALFRED HOLLOWAY / 12/04/2019 |
| 15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES ALFRED HOLLOWAY / 12/04/2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
| 06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
| 03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/05/169 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 01/07/151 July 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O STERLING BRENNAN 5 COPENHAGEN STREET ISLINGTON LONDON N1 0JB |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/04/1416 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 25/04/1325 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 02/07/122 July 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 18/05/1118 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 69 GRAY'S INN ROAD LONDON WC1X 8TP UNITED KINGDOM |
| 12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 5 COPENHAGEN STREET LONDON N1 0JB UNITED KINGDOM |
| 13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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