CALDER VON BEHREN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/12/2422 December 2024 | Micro company accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to C/O Taxassist Accountants Viglen House Business Centre Alperton Lane Alperton HA0 1HD on 2023-03-29 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Cessation of Timothy Carswell Calder as a person with significant control on 2022-03-23 |
28/03/2228 March 2022 | Notification of Ellenia Charlotte Calder Von Behren as a person with significant control on 2022-03-23 |
28/03/2228 March 2022 | Notification of Leonell Frederic Calder Von Behren as a person with significant control on 2022-03-23 |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | Confirmation statement made on 2021-11-15 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
12/05/2112 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
08/10/208 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRIAM LOUISA VON BEHREN / 16/11/2018 |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARSWELL CALDER / 16/11/2018 |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CARSWELL CALDER / 16/11/2018 |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/11/1418 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 15 November 2013 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARSWELL CALDER / 14/11/2013 |
02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRIAM LOUISA VON BEHREN / 14/11/2013 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL SURREY GU21 2PG |
17/07/1317 July 2013 | PREVEXT FROM 19/11/2012 TO 31/03/2013 |
16/07/1316 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/11/11 |
16/07/1316 July 2013 | CURRSHO FROM 30/11/2012 TO 19/11/2011 |
15/11/1215 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM AVIATE GLOBAL 40 ARGYLL STREET LONDON ENGLAND W1F 7EB UNITED KINGDOM |
09/01/129 January 2012 | DIRECTOR APPOINTED MISS MIRIAM LOUISA VON BEHREN |
19/11/1119 November 2011 | Annual accounts for year ending 19 Nov 2011 |
15/11/1115 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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