CALCULUS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Susan Rebecca Mcdonald as a director on 2023-04-28

View Document

05/05/225 May 2022 Termination of appointment of Julie Hong Nhan Ngo as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Ms Natalie Krystyna Evans as a secretary on 2022-05-05

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

09/08/219 August 2021 Registered office address changed from 104 Park Street London W1K 6NF to 12 Conduit Street London, W1S 2XH on 2021-08-09

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY WATKINS

View Document

01/02/191 February 2019 SECRETARY APPOINTED MS NATALIE KRYSTYNA EVANS

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALCULUS CAPITAL LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN REBECCA MCDONALD / 13/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN GLENCROSS / 13/08/2010

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 11 LEES PLACE LONDON W1K 6LN

View Document

18/07/0818 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 8 UPPER GROSVENOR STREET LONDON W1K 2LY

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 47 CHEPSTOW PLACE LONDON W2 4TS

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

27/06/0127 June 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