CALICO ENTERPRISE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Second filing for the termination of Andrew James Henderson as a director

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

23/04/2523 April 2025 Statement of company's objects

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/02/2519 February 2025 Appointment of Miss Rachael Kaminski as a director on 2024-11-25

View Document

03/12/243 December 2024 Termination of appointment of Kelly Shaw as a director on 2024-11-25

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

07/08/247 August 2024 Termination of appointment of Andrew James Henderson as a director on 2024-07-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/12/235 December 2023 Appointment of Mrs Cheryl Mould as a director on 2023-12-04

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Stephen Aggett as a secretary on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Anthony James Duerden as a secretary on 2023-06-30

View Document

08/06/238 June 2023 Termination of appointment of Susan Moore as a director on 2023-06-07

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr George Oliver Kimmance as a director on 2023-03-06

View Document

17/03/2317 March 2023 Appointment of Mr Michael John Wedgeworth as a director on 2023-03-06

View Document

11/01/2311 January 2023 Change of details for Syncora Limited as a person with significant control on 2018-01-26

View Document

20/12/2220 December 2022 Termination of appointment of Sharon Elizabeth Jane Livesey as a director on 2022-12-05

View Document

20/12/2220 December 2022 Termination of appointment of Karen Ainsworth as a director on 2022-12-05

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

06/10/226 October 2022 Notification of Syncora Limited as a person with significant control on 2018-01-26

View Document

06/10/226 October 2022 Withdrawal of a person with significant control statement on 2022-10-06

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

04/04/224 April 2022 Appointment of Mrs Joanne Peters as a director on 2022-03-25

View Document

27/01/2227 January 2022 Termination of appointment of Grahame Nicholas Elliott as a director on 2021-12-06

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-03-31

View Document

29/07/2129 July 2021 Appointment of Mrs Susan Moore as a director on 2021-07-23

View Document

29/07/2129 July 2021 Appointment of Mrs Sallie Roxana Louise Bridgen as a director on 2021-07-23

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS KELLY SHAW

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS MICHELLE PILLING

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN KING

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR RICHARD JONES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS KAREN AINSWORTH

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS ANNE COATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR GRAHAME NICHOLAS ELLIOTT

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MUSHTAQ AHMED KHAN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ANDREW JAMES HENDERSON

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS LYNN FRANCES MCCRACKEN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MISS SHARON ELIZABETH JANE LIVESEY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH PARR

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR VINA MISTRY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHAMEEM KHAN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALLCOTT

View Document

26/01/1826 January 2018 ADOPT ARTICLES 08/01/2018

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLLETTE KING

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MR STEPHEN AGGETT

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY DUERDEN

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AGGETT

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MS SARAH JANE PARR

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MARTIN GERARD KING

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY OVERDEN / 26/04/2017

View Document

06/04/176 April 2017 SECRETARY APPOINTED ANTHONY OVERDEN

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY TRACY WOODS

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 SECOND FILING OF AP01 FOR VINA MISTRY

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR WINIFRED MCGEORGE

View Document

31/03/1631 March 2016 31/03/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNLIFFE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS VINA MISTRY

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MRS TRACY WOODS

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY DUERDEN

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA NOLAN / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS GEORGINA NOLAN

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS SHAMEEM ARA KHAN

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MATTHEW THOMAS CALLCOTT

View Document

20/04/1520 April 2015 31/03/15 NO MEMBER LIST

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHEHERBANO SHAFAAT

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR ANTHONY JAMES DUERDEN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN BROOK

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 ADOPT ARTICLES 22/10/2013

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEE SUGDEN

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COSTELLO

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATE SMYTH

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWER

View Document

05/04/135 April 2013 31/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MRS SHEHERBANO SHAFAAT

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR STEPHEN AGGETT

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MS COLLETTE KING

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 31/03/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR ANTHONY GEORGE COSTELLO

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAKSHA PATTNI

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 31/03/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BELL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHEW

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MRS ANGELA CUNLIFFE

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD LEWER / 31/07/2010

View Document

17/09/1017 September 2010 31/07/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONATHAN SUGDEN / 31/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CHEW / 31/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE CATHERINE MARY SMYTH / 31/07/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RAKSHA PATTINI / 16/09/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS JANE ELIZABETH BELL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MS RAKSHA PATTINI

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR STUART HENDERSON

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MRS WINIFRED MCGEORGE

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JOHN ANTHONY CHEW

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BROOK

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED MR PHILIP EDWARD LEWER

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE SUGDEN / 31/07/2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE SUGDEN / 09/06/2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR MARIAN BROWN

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BROADHURST

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE SUGDEN / 24/02/2008

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR WAJID KHAN

View Document

11/01/0811 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0731 July 2007 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