CALICO ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from 10 Hatton Garden London EC1N 8AH to The Manufactory 22-24 Torrington Place London WC1E 7HJ on 2023-05-19

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 23 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT HEFIN CARTER / 23/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STUART MARCHANT / 23/09/2010

View Document

15/07/1015 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 75000

View Document

13/07/1013 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 74998

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARIA JAMES

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED GARY JAMES BOOM

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED JOSEPH STUART MARCHANT

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED GERAINT HEFIN CARTER

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR PS LAW NOMINEES LIMITED

View Document

23/09/0923 September 2009 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