CALYPSO DESIGN LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Yaseen Amjad as a director on 2020-02-01

View Document

25/07/2425 July 2024 Termination of appointment of Altaf Ahmed Ismial as a director on 2020-01-01

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

01/08/211 August 2021 Registered office address changed from 243 South Park Drive Ilford IG3 9AL England to 1 Kings Passage Kingston upon Thames KT1 1AQ on 2021-08-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR YASEEN AMJAD

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 3 INGLEHURST GARDENS ILFORD IG4 5HD ENGLAND

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ALTAF AHMED ISMIAL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MR YASEEN AMJAD

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM 128 CANNON DRIVE LONDON E14 4AS UNITED KINGDOM

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SWALLOW

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASEEN AMJAD

View Document

30/05/2030 May 2020 CESSATION OF JAMES MALCOLM SWALLOW AS A PSC

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR JAMES MALCOLM SWALLOW

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELENA CALITA

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MALCOLM SWALLOW

View Document

28/05/2028 May 2020 CESSATION OF ELENA DELIA CALITA AS A PSC

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1819 November 2018 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