CALPEARC LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Confirmation statement made on 2023-05-15 with updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-04-05 |
19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
20/07/2120 July 2021 | Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20 |
20/07/2120 July 2021 | Registered office address changed from Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA United Kingdom to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20 |
25/06/2125 June 2021 | CESSATION OF ABBIE FORSTER AS A PSC |
23/06/2123 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASHMIN JOY RICAFRENTE |
09/06/219 June 2021 | APPOINTMENT TERMINATED, DIRECTOR ABBIE FORSTER |
08/06/218 June 2021 | DIRECTOR APPOINTED MS JASHMIN JOY RICAFRENTE |
25/05/2125 May 2021 | REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 140 VICTORIA ROAD GATESHEAD NE8 2SY UNITED KINGDOM |
16/05/2116 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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