CALM AT WORK LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

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

View Document

26/02/2526 February 2025 Director's details changed for Mrs Katharine Mary Brown on 2025-02-21

View Document

26/02/2526 February 2025 Change of details for Mrs Katharine Mary Brown as a person with significant control on 2025-02-21

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/07/2020 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/10/1828 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE MARY BROWN / 28/10/2018

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 28 LANGHAM ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3NU UNITED KINGDOM

View Document

28/10/1828 October 2018 CESSATION OF CLAIRE MARIE LUCAS AS A PSC

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LUCAS

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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