CALM AT WORK LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 | Application to strike the company off the register |
26/02/2526 February 2025 | Registered office address changed from 190a Stockport Road Timperley Altrincham WA15 7UA England to 158 Manchester Road Northwich CW9 7NN on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mrs Katharine Mary Brown on 2025-02-21 |
26/02/2526 February 2025 | Change of details for Mrs Katharine Mary Brown as a person with significant control on 2025-02-21 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
07/10/247 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
02/09/232 September 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
04/11/224 November 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/07/2020 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
28/10/1828 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATHARINE MARY BROWN / 28/10/2018 |
28/10/1828 October 2018 | REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 28 LANGHAM ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3NU UNITED KINGDOM |
28/10/1828 October 2018 | CESSATION OF CLAIRE MARIE LUCAS AS A PSC |
28/10/1828 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LUCAS |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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