CALLAGENIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Termination of appointment of Mark Roy Lightfoot as a director on 2025-08-26 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
04/02/254 February 2025 | Accounts for a small company made up to 2024-04-30 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
27/02/2427 February 2024 | Accounts for a small company made up to 2023-04-30 |
08/02/248 February 2024 | Memorandum and Articles of Association |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
01/02/241 February 2024 | Registration of charge 100107120001, created on 2024-01-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-09 with updates |
09/02/239 February 2023 | Current accounting period extended from 2023-03-31 to 2023-04-30 |
11/01/2311 January 2023 | Notification of Chess Ict Limited as a person with significant control on 2023-01-06 |
11/01/2311 January 2023 | Termination of appointment of Sharon Elizabeth Parkes as a director on 2023-01-06 |
11/01/2311 January 2023 | Registered office address changed from Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 2023-01-11 |
11/01/2311 January 2023 | Termination of appointment of Mark Keith Jenkins as a director on 2023-01-06 |
11/01/2311 January 2023 | Termination of appointment of Antony Robert Jenkins as a director on 2023-01-06 |
11/01/2311 January 2023 | Appointment of Mr John Richard Mark Btesh as a director on 2023-01-06 |
11/01/2311 January 2023 | Appointment of Mr Charles David Pollock as a director on 2023-01-06 |
11/01/2311 January 2023 | Appointment of Mr Mark Roy Lightfoot as a director on 2023-01-06 |
11/01/2311 January 2023 | Appointment of Mr Stephen David Michael Dracup as a director on 2023-01-06 |
11/01/2311 January 2023 | Cessation of Mark Keith Jenkins as a person with significant control on 2023-01-06 |
11/01/2311 January 2023 | Cessation of Antony Robert Jenkins as a person with significant control on 2023-01-06 |
04/10/224 October 2022 | Change of details for Mr Mark Keith Jenkins as a person with significant control on 2019-08-31 |
03/10/223 October 2022 | Change of details for Mr Antony Robert Jenkins as a person with significant control on 2022-08-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | CHANGE OF PARTICULARS FOR A PSC |
10/09/1810 September 2018 | DIRECTOR APPOINTED MR NEIL FORD GOW |
10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FORD GOW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ROBERT JENKINS |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEITH JENKINS |
04/01/184 January 2018 | CESSATION OF SHARON ELIZABETH PARKES AS A PSC |
04/01/184 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/01/184 January 2018 | 01/10/17 STATEMENT OF CAPITAL GBP 101 |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR ANTONY ROBERT JENKINS |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR MARK KEITH JENKINS |
14/12/1714 December 2017 | 01/12/17 STATEMENT OF CAPITAL GBP 101 |
12/11/1712 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
24/03/1724 March 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
21/09/1621 September 2016 | COMPANY NAME CHANGED COMMICITY LIMITED CERTIFICATE ISSUED ON 21/09/16 |
17/02/1617 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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