CALYPSO TRAIL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mr Stephen Keith Wilson as a person with significant control on 2025-07-30

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Stephen Keith Wilson on 2025-07-30

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

13/11/2313 November 2023 Change of details for Mr Stephen Keith Wilson as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Stephen Keith Wilson on 2023-11-13

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Director's details changed for Mr Stephen Keith Wilson on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Stephen Keith Wilson as a person with significant control on 2023-04-11

View Document

10/01/2310 January 2023 Change of details for Mr Stephen Keith Wilson as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Stephen Keith Wilson on 2023-01-10

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Cessation of James Frederick Broad as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Nicola Jane Cook as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mrs Nicola Jane Cook as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of James Frederick Broad as a director on 2021-07-16

View Document

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 278 LEE HIGH ROAD LONDON SE13 5PJ ENGLAND

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 278 LEE HIGH ROAD LONDON SE13 5PJ ENGLAND

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

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

View Accounts

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 19 TARVIN ROAD CHEADLE SK8 2LL ENGLAND

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JAMES FREDERICK BROAD

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK BROAD

View Document

16/11/1716 November 2017 CESSATION OF TIMOTHY WILSON WHALE AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE SHORE

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUILLAN-PETTS

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS ZOE CATHRYN SHORE

View Document

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

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1523 April 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