CALTECH PRODUCTIONS LTD

Company Documents

DateDescription
23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CARTER

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
14 BROADWAY
RAINHAM
ESSEX
RM13 9YW

View Document

12/03/1412 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY MARK NOKES

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 COMPANY NAME CHANGED CALTECH LIGHTING LTD
CERTIFICATE ISSUED ON 06/07/12

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALEB CARTER / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CARTER / 03/03/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
215A UPMINSTER ROAD SOUTH
RAINHAM
ESSEX
RM13 9BB

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED SAMANTHA CARTER

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MARK WILLIAM NOKES

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED CALEB CARTER

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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