CALCULUS NOMINEES LIMITED

Company Documents

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

View Document

11/12/2411 December 2024 Appointment of Miss Julie Hong Nhan Ngo as a director on 2024-12-11

View Document

11/11/2411 November 2024 Register(s) moved to registered office address 12 Conduit Street London, W1S 2XH

View Document

11/11/2411 November 2024 Register inspection address has been changed from 77-97 Harpur Street Bedford MK40 2SY United Kingdom to 12 Conduit Street London W1S 2XH

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-02 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

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

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

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

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

16/10/1616 October 2016 SECRETARY APPOINTED MS NATALIE KRYSTYNA EVANS

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MR ROBERT MARTIN DAVIS

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS LESLEY SUSAN WATKINS

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY WATKINS

View Document

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

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Document

06/11/146 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

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

View Document

13/11/1313 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

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

View Document

18/12/1218 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

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

View Document

03/11/113 November 2011 Annual return made up to 2 November 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

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

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

View Document

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

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN REBECCA MCDONALD / 17/11/2009

View Document

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

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

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

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED
MGL NOMINEES LIMITED
CERTIFICATE ISSUED ON 29/03/05

View Document

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

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

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 7TS

View Document

08/12/038 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

18/11/0218 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 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


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