CALASH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/02/2524 February 2025 Cessation of Leslie John Graves as a person with significant control on 2024-12-31

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Satisfaction of charge 1 in full

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2227 April 2022 Appointment of Mr Iain Daniel Gallow as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAMERON LYNCH

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR EWEN MACLEAN

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 22/02/2018

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED CAMERON OLIVER LYNCH

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 05/05/2015

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN GRAVES / 08/06/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 05/05/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY APPOINTED LESLIE JOHN GRAVES

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

19/02/1419 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 10810.00

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED EWEN ALISTAIR MACLEAN

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED CLIVE ROBERT DEAN SMITH

View Document

06/02/146 February 2014 ARTICLES OF ASSOCIATION

View Document

06/02/146 February 2014 RESTRICTIONS ON ARTICLES REVOKED 19/12/2013

View Document

06/02/146 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/146 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 10000

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MERLYN GREGORY / 09/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVETT / 09/12/2013

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAVES

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MERLYN GREGORY

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 30/07/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EVETT / 29/08/2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTIC OF MORT/CHARGE *****

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 S366A DISP HOLDING AGM 30/08/01

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information