CALPEARC LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Confirmation statement made on 2023-05-15 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

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

View Document

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

View Document

25/06/2125 June 2021 CESSATION OF ABBIE FORSTER AS A PSC

View Document

23/06/2123 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASHMIN JOY RICAFRENTE

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR ABBIE FORSTER

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MS JASHMIN JOY RICAFRENTE

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 140 VICTORIA ROAD GATESHEAD NE8 2SY UNITED KINGDOM

View Document

16/05/2116 May 2021 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