CALVIN CHARLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/11/2427 November 2024 Registered office address changed from 715 Stadium Way Wembley HA9 0AW England to 128 City Road London EC1V 2NX on 2024-11-27

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

01/01/241 January 2024 Confirmation statement made on 2023-08-24 with no updates

View Document

01/01/241 January 2024 Registered office address changed from 876 st. George Wharf London SW8 2AZ England to 715 Stadium Way Wembley HA9 0AW on 2024-01-01

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE GOPAL / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR KISHORE GOPAL / 25/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM POUND HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR KISHORE GOPAL / 13/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE GOPAL / 13/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX UNITED KINGDOM

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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