CALYMENE PUBLICATIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 58 BRADGERS HILL ROAD LUTON LU2 7EL UNITED KINGDOM

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, SECRETARY JULIE STOKES

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM THE OLD BLACKSMITHS COTTAGE 16 ASPALL ROAD DEBENHAM SUFFOLK IP14 6QA

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/08/152 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/148 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1222 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW MANTEL / 05/06/2011

View Document

05/06/115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW MANTEL / 04/06/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 4 June 2009 with full list of shareholders

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: THE OLD BLACKSMITHS COTTAGE 16 ASPALL ROAD, DEBENHAM STOWMARKET SUFFOLK IP14 6QA

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 4 MIDDLE STREET LONDON EC1A 7NQ

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RE DESG SHARES 100A 10B 28/05/98

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/06/945 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/936 July 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/06/9225 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/914 September 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/08/8910 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/11/882 November 1988 WD 19/10/88 AD 30/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 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