CALMROY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Mr Adam Simon Cedar as a person with significant control on 2025-07-15

View Document

16/07/2516 July 2025 Director's details changed for Mr Darrell Jonathon Allen on 2025-07-15

View Document

16/07/2516 July 2025 Director's details changed for Mr Adam Simon Cedar on 2025-07-15

View Document

16/07/2516 July 2025 Change of details for Dr Darrell Allen as a person with significant control on 2025-07-15

View Document

31/01/2531 January 2025 Registration of charge 017830620012, created on 2025-01-24

View Document

29/01/2529 January 2025 Registration of charge 017830620011, created on 2025-01-24

View Document

29/01/2529 January 2025 Registration of charge 017830620010, created on 2025-01-24

View Document

20/01/2520 January 2025 Director's details changed for Mr Elliott Spencer Cedar on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Mr Elliott Spencer Cedar as a person with significant control on 2025-01-20

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Adam Simon Cedar on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Adam Simon Cedar as a person with significant control on 2021-11-17

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/06/208 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT SPENCER CEDAR / 02/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT SPENCER CEDAR / 02/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/09/185 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SIMON CEDAR / 01/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM SIMON CEDAR / 01/05/2018

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017830620008

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017830620009

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SIMON CEDAR / 02/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM SIMON CEDAR / 02/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM SIMON CEDAR / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SIMON CEDAR / 02/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRELL ALLEN / 30/12/2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRELL ALLEN / 30/12/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRELL ALLEN / 09/05/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT SPENCER CEDAR / 19/08/2014

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOTT SPENCER CEDAR / 19/08/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017830620009

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017830620008

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/01/1211 January 2012 SAIL ADDRESS CREATED

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1110 February 2011 ADOPT ARTICLES 24/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARRYLL ALLEN / 05/02/2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/04/0017 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

26/06/8726 June 1987 RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

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