CALICO TECHNOLOGIES LTD

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Director's details changed for Mr Mehmet Onur Gurdamar on 2024-05-02

View Document

07/05/247 May 2024 Change of details for Mr Mehmet Onur Gurdamar as a person with significant control on 2024-05-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Change of details for Mr Mehmet Onur Gurdamar as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Director's details changed for Mr Mehmet Onur Gurdamar on 2023-12-01

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/02/2122 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

18/02/2018 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

15/02/1915 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET ONUR GURDAMAR / 19/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR MEHMET ONUR GURDAMAR / 19/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

19/02/1819 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVEXT FROM 30/11/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET ONUR GURDAMAR / 02/05/2017

View Document

22/11/1622 November 2016 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