CALCIVIS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

14/05/2514 May 2025 Termination of appointment of John Robert Brown as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mr Gregory Matthew Sheehan as a director on 2025-05-01

View Document

30/04/2530 April 2025 Termination of appointment of Peter Anthony Rees as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Michael Crane as a director on 2025-04-30

View Document

27/11/2427 November 2024 Second filing for the appointment of Jill Mcgregor as a director

View Document

26/11/2426 November 2024 Appointment of Jil Mcgregor as a director on 2024-11-21

View Document

07/11/247 November 2024 Satisfaction of charge SC4036570001 in full

View Document

07/11/247 November 2024 All of the property or undertaking has been released from charge SC4036570001

View Document

08/08/248 August 2024 Notification of a person with significant control statement

View Document

30/07/2430 July 2024 Cessation of Scottish Enterprise as a person with significant control on 2024-03-26

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

25/07/2425 July 2024 Appointment of Mr Simon Timothy Jackson as a director on 2024-07-01

View Document

25/07/2425 July 2024 Appointment of Heather Trombley as a director on 2024-07-01

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Purchase of own shares.

View Document

12/04/2412 April 2024 Termination of appointment of Zishan Ahmad Haroon as a director on 2024-03-25

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Cancellation of shares. Statement of capital on 2024-04-03

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE

View Document

18/09/2018 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

06/08/206 August 2020 27/04/20 STATEMENT OF CAPITAL GBP 32.26159

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 24/04/2020

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1911 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 28.67877

View Document

19/09/1919 September 2019 07/08/2019

View Document

09/09/199 September 2019 ADOPT ARTICLES 07/08/2019

View Document

05/09/195 September 2019 ADOPT ARTICLES 07/08/2019

View Document

04/09/194 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 28.46294

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

01/08/191 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/08/1820 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 26.11702

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4036570001

View Document

15/11/1715 November 2017 27/09/17 STATEMENT OF CAPITAL GBP 20.45365

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED DR. ZISHAN AHMAD HAROON

View Document

15/11/1715 November 2017 ADOPT ARTICLES 27/09/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 SUB-DIVISION 05/07/17

View Document

20/07/1720 July 2017 ADOPT ARTICLES 05/07/2017

View Document

20/07/1720 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 18.39884

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1628 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 16.195

View Document

23/06/1623 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR PETER ANTHONY REES

View Document

01/09/151 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 13.227

View Document

02/07/152 July 2015 18/06/2015

View Document

17/04/1517 April 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ARTICLES OF ASSOCIATION

View Document

26/03/1426 March 2014 ADOPT ARTICLES 17/03/2014

View Document

26/03/1426 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 10.259

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/08/1319 August 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 8.099

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED DR JAMES JONATHAN BROWNING

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR BRUCE VERNON

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM UNIT 5.3 HERIOT WAIT RESEARCH PARK, RESEARCH AVENUE SOUTH EDINBURGH EH14 4AP

View Document

05/09/125 September 2012 13/08/12 STATEMENT OF CAPITAL GBP 5.965

View Document

05/09/125 September 2012 100 SHARES OF £0.001 PURCHASED BY THE COMPANY IN MAY 2012 BE RATIFIED AND CONSENTED 13/08/2012

View Document

05/09/125 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1216 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 0.9

View Document

21/06/1221 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1221 June 2012 ADOPT ARTICLES 16/05/2012

View Document

21/06/1221 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/1221 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 1.350

View Document

21/06/1221 June 2012 SUB-DIVISION 16/05/12

View Document

21/06/1221 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1118 July 2011 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