CALLAGENIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Mark Roy Lightfoot as a director on 2025-08-26

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-04-30

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

01/02/241 February 2024 Registration of charge 100107120001, created on 2024-01-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

11/01/2311 January 2023 Notification of Chess Ict Limited as a person with significant control on 2023-01-06

View Document

11/01/2311 January 2023 Termination of appointment of Sharon Elizabeth Parkes as a director on 2023-01-06

View Document

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

View Document

11/01/2311 January 2023 Termination of appointment of Mark Keith Jenkins as a director on 2023-01-06

View Document

11/01/2311 January 2023 Termination of appointment of Antony Robert Jenkins as a director on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mr John Richard Mark Btesh as a director on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mr Charles David Pollock as a director on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mr Mark Roy Lightfoot as a director on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mr Stephen David Michael Dracup as a director on 2023-01-06

View Document

11/01/2311 January 2023 Cessation of Mark Keith Jenkins as a person with significant control on 2023-01-06

View Document

11/01/2311 January 2023 Cessation of Antony Robert Jenkins as a person with significant control on 2023-01-06

View Document

04/10/224 October 2022 Change of details for Mr Mark Keith Jenkins as a person with significant control on 2019-08-31

View Document

03/10/223 October 2022 Change of details for Mr Antony Robert Jenkins as a person with significant control on 2022-08-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR NEIL FORD GOW

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FORD GOW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ROBERT JENKINS

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEITH JENKINS

View Document

04/01/184 January 2018 CESSATION OF SHARON ELIZABETH PARKES AS A PSC

View Document

04/01/184 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/184 January 2018 01/10/17 STATEMENT OF CAPITAL GBP 101

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANTONY ROBERT JENKINS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MARK KEITH JENKINS

View Document

14/12/1714 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 101

View Document

12/11/1712 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED COMMICITY LIMITED CERTIFICATE ISSUED ON 21/09/16

View Document

17/02/1617 February 2016 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