CALENDAR CONSULTING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/03/2125 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVENPORT

View Document

01/12/201 December 2020 CESSATION OF GABRIELLE LOUISE DAVENPORT AS A PSC

View Document

01/12/201 December 2020 CESSATION OF LOUISE MARIE DAVENPORT AS A PSC

View Document

01/12/201 December 2020 CESSATION OF JASON DAVENPORT AS A PSC

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/06/203 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 8

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE LOUISE DAVENPORT

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARIE DAVENPORT

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR JASON DAVENPORT / 30/11/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JASON DAVENPORT / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVENPORT / 20/11/2019

View Document

21/08/1921 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 3

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MISS GABRIELLE LOUISE DAVENPORT

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS LOUISE MARIE DAVENPORT

View Document

22/03/1822 March 2018 12/12/17 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1727 November 2017 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