CALMSTRINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
17/02/1717 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
24/10/1624 October 2016 | DIRECTOR APPOINTED MRS DAWN YGLESIA |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, SECRETARY FRANCISCO YGLESIA |
24/10/1624 October 2016 | SECRETARY APPOINTED MRS DAWN YGLESIA |
21/06/1621 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO YGLESIA / 18/05/2010 |
14/06/1014 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/12/0916 December 2009 | SECRETARY APPOINTED FRANCISCO YGLESIA |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, SECRETARY DAWN YGLESIA |
03/06/093 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAWN YGLESIA / 02/06/2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAWN YGLESIA / 27/05/2009 |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 173 ALEXANDRA GARDENS KNAPHILL WOKING SURREY GU21 2DW |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/10/083 October 2008 | APPOINTMENT TERMINATED SECRETARY FRANCISCO YGLESIA |
03/10/083 October 2008 | DIRECTOR APPOINTED FRANCISCO YGLESIA |
03/10/083 October 2008 | APPOINTMENT TERMINATED DIRECTOR DAWN YGLESIA |
03/10/083 October 2008 | SECRETARY APPOINTED DAWN BEATRICE SYLIVA YGLESIA |
27/06/0827 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/10/0718 October 2007 | NEW SECRETARY APPOINTED |
28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE |
28/09/0728 September 2007 | SECRETARY RESIGNED |
22/06/0722 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
21/12/0421 December 2004 | SECRETARY RESIGNED |
21/12/0421 December 2004 | NEW SECRETARY APPOINTED |
21/12/0421 December 2004 | DIRECTOR RESIGNED |
02/06/042 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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