CALEX CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Mrs Anna Sophia Andrews on 2024-05-30

View Document

11/06/2411 June 2024 Director's details changed for Mr Christopher Howard Campbell Andrews on 2024-05-30

View Document

10/06/2410 June 2024 Director's details changed for Mrs Anna Sophia Andrews on 2024-05-30

View Document

10/06/2410 June 2024 Director's details changed for Mr Christopher Howard Campbell Andrews on 2024-05-30

View Document

10/06/2410 June 2024 Change of details for Mrs Anna Sophia Andrews as a person with significant control on 2024-05-30

View Document

10/06/2410 June 2024 Change of details for Mr Christopher Howard Campbell Andrews as a person with significant control on 2024-05-30

View Document

10/06/2410 June 2024 Registered office address changed from Platt Farm Long Mill Lane Platt Sevenoaks TN15 8NA England to The Old Bakery High Street Wrotham Sevenoaks TN15 7AA on 2024-06-10

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/06/203 June 2020 COMPANY NAME CHANGED PLATT PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOWARD CAMPBELL ANDREWS

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SOPHIA ANDREWS / 10/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA SOPHIA ANDREWS / 10/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD CAMPBELL ANDREWS / 10/04/2019

View Document

24/04/1924 April 2019 CESSATION OF CHRYSTAL ANN DE BRAUW AS A PSC

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRYSTAL ANN DE BRAUW / 13/03/2019

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRYSTAL DE BRAUW

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SOPHIA ANDREWS / 10/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD CAMPBELL ANDREWS / 10/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA SOPHIA ANDREWS / 10/04/2018

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

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

View Accounts

10/04/1310 April 2013 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