CALLIDE SENIOR MANAGEMENT LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

31/07/2531 July 2025 NewCessation of Valeri Nikolajevitch Mischenko as a person with significant control on 2016-09-09

View Document

31/07/2531 July 2025 NewNotification of Valeri Nikolajevitch Mischenko as a person with significant control on 2016-09-09

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 23/09/2019

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM DEPT 302E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

18/09/1818 September 2018 Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 2018-09-18

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

27/11/1327 November 2013 Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 2013-11-27

View Document

07/10/137 October 2013 Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom on 2013-10-07

View Document

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM DEPT 302E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

03/12/123 December 2012 Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 2012-12-03

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIJ MISCHENKO

View Document

19/10/1219 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS TATIANA VLADIMIROVNA MISCHENKO-IBRAGIMOVA

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERIJ NIKOLAEVITSJ MISCHENKO / 01/09/2011

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIJ NIKOLAEVITSJ MISCHENKO / 01/10/2009

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 SECRETARY APPOINTED NILED LIMITED

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MILTON PRICE LTD

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM STUDIO ONE UTOPIA VILLAGE 7 CHALCOT ROAD LONDON ENGLAND NW1 8LH

View Document

02/12/082 December 2008

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE LADEN BUILDING 103 BRICK LANE LONDON E1 6SE

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 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