CALICO WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

02/10/242 October 2024 Change of details for Mr Mark Leech as a person with significant control on 2024-09-27

View Document

01/10/241 October 2024 Secretary's details changed for Mr Mark Leech on 2024-09-27

View Document

01/10/241 October 2024 Registered office address changed from 21 Upper End Road Peak Dale Buxton SK17 8AU United Kingdom to 20 North Road Buxton Derbyshire SK17 7EA on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Mark Leech on 2024-09-27

View Document

01/10/241 October 2024 Change of details for Mr Mark Leech as a person with significant control on 2024-09-27

View Document

01/10/241 October 2024 Director's details changed for Mr Mark Leech on 2024-09-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Mark Leech on 2022-12-12

View Document

14/12/2214 December 2022 Change of details for Mr Mark Leech as a person with significant control on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/03/2117 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 20 SCHOOL ROAD PEAK DALE BUXTON SK17 8AJ ENGLAND

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 173 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA ENGLAND

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEECH / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEECH / 30/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LEECH / 30/05/2018

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM CALICO HOUSE CALICO LANE FURNESS VALE HIGH PEAK DERBYSHIRE SK23 7SW

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEECH / 30/06/2015

View Document

06/10/156 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM CALICO HOUSE CALICO LANE FURNESS VALE HIGH PEAK DERBYSHIRE SK23 7SW ENGLAND

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 44 ORCHARD ROAD WHALEY BRIDGE HIGH PEAK SK23 7AQ ENGLAND

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED SPECIALIST SECURITY AND LOGISTICS LTD CERTIFICATE ISSUED ON 15/09/14

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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