CALE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Termination of appointment of Bo Oskar Bjorner as a director on 2022-02-20

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/02/2221 February 2022 Appointment of Mr Jonathon Rowan Woodward as a director on 2022-02-20

View Document

21/02/2221 February 2022 Notification of Jonathon Rowan Woodward as a person with significant control on 2022-02-20

View Document

21/02/2221 February 2022 Cessation of Bo Oskar Bjorner as a person with significant control on 2022-02-20

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/11/2015 November 2020 DIRECTOR APPOINTED MR MICHELE MASSARI

View Document

15/11/2015 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE MASSARI

View Document

13/11/2013 November 2020 CESSATION OF GRAHAM HENRY KIRK AS A PSC

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KIRK

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 42B HEMSTAL ROAD LONDON NW6 2AJ

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MR BO OSKAR BJORNER

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROMAIN MURAT

View Document

03/12/193 December 2019 CESSATION OF ROMAIN JACQUES JEAN MURAT AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BO OSKAR BJORNER

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/01/154 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROMAIN JACQUES JEAN MURAT

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR KARAN CHOPRA

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR GRAHAM HENRY KIRK

View Document

19/05/1419 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/06/137 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 241 GOLDHURST TERRACE LONDON NW6 3EP ENGLAND

View Document

13/06/1213 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR KARAN CHOPRA

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR GEORGE WILLIAM WALTON

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HARRIS

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARR

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/01/111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAM CARR / 01/12/2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 42 HEMSTAL ROAD LONDON NW6 2AJ

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MATTHEW HARRIS / 24/07/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ANNE HODGSON

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE SAVONA

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR ROBERT ADAM CARR

View Document

11/06/0811 June 2008 SECRETARY APPOINTED SIMON MATTHEW HARRIS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY NATALIE SAVONA

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 ALTER ARTICLES 08/05/00

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: CAMBRIDGE HOUSE 6-10 CAMBRIDGE TERRACE REGENTS PARK LONDON NW1 4JW

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 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