CALYPSO TRAIL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Change of details for Mr Stephen Keith Wilson as a person with significant control on 2025-07-30 |
| 31/07/2531 July 2025 | Director's details changed for Mr Stephen Keith Wilson on 2025-07-30 |
| 20/06/2520 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
| 13/11/2313 November 2023 | Change of details for Mr Stephen Keith Wilson as a person with significant control on 2023-11-13 |
| 13/11/2313 November 2023 | Director's details changed for Mr Stephen Keith Wilson on 2023-11-13 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/04/2311 April 2023 | Director's details changed for Mr Stephen Keith Wilson on 2023-04-11 |
| 11/04/2311 April 2023 | Change of details for Mr Stephen Keith Wilson as a person with significant control on 2023-04-11 |
| 10/01/2310 January 2023 | Change of details for Mr Stephen Keith Wilson as a person with significant control on 2023-01-10 |
| 10/01/2310 January 2023 | Director's details changed for Mr Stephen Keith Wilson on 2023-01-10 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with updates |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 16/07/2116 July 2021 | Cessation of James Frederick Broad as a person with significant control on 2021-07-16 |
| 16/07/2116 July 2021 | Notification of Nicola Jane Cook as a person with significant control on 2021-07-16 |
| 16/07/2116 July 2021 | Appointment of Mrs Nicola Jane Cook as a director on 2021-07-16 |
| 16/07/2116 July 2021 | Termination of appointment of James Frederick Broad as a director on 2021-07-16 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 278 LEE HIGH ROAD LONDON SE13 5PJ ENGLAND |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 278 LEE HIGH ROAD LONDON SE13 5PJ ENGLAND |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 19 TARVIN ROAD CHEADLE SK8 2LL ENGLAND |
| 16/11/1716 November 2017 | DIRECTOR APPOINTED MR JAMES FREDERICK BROAD |
| 16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK BROAD |
| 16/11/1716 November 2017 | CESSATION OF TIMOTHY WILSON WHALE AS A PSC |
| 16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ZOE SHORE |
| 18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
| 31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUILLAN-PETTS |
| 31/01/1731 January 2017 | DIRECTOR APPOINTED MRS ZOE CATHRYN SHORE |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/06/166 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 25/05/1625 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 23/04/1523 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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