CALUMBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Registered office address changed from 55 Hassocks Road London SW16 5HA England to Icg House Oldfield Lane North Greenford UB6 0AL on 2024-04-19

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIE FANNIN

View Document

13/11/2013 November 2020 CESSATION OF WILLIE FANNIN AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN BARRY

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR SEAN BARRY

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN BARRY

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 120 KNELLER ROAD TWICKENHAM TW2 7DX ENGLAND

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR WILLIE FANNIN

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIE FANNIN

View Document

17/06/2017 June 2020 CESSATION OF SEAN BARRY AS A PSC

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 11 FIRSTWAY RAYNES PARK LONDON SW20 0JD ENGLAND

View Document

05/03/205 March 2020 COMPANY NAME CHANGED AM SERVICES (ADMIN) LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 COMPANY NAME CHANGED CALUMBRIDGE LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARRY / 10/10/2018

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1617 December 2016 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