CALYX ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

02/01/252 January 2025 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to Langdale Boyton Hall Lane Chelmsford Essex CM1 4LW on 2025-01-02

View Document

02/01/252 January 2025 Secretary's details changed for Mr Antony Graham Thatcher on 2024-12-23

View Document

02/01/252 January 2025 Director's details changed for Mr Timothy William Graham Thatcher on 2024-12-23

View Document

02/01/252 January 2025 Change of details for Mr Timothy William Graham Thatcher as a person with significant control on 2024-12-23

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM GRAHAM THATCHER / 14/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM GRAHAM THATCHER / 14/01/2021

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120016550001

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED CALYX ASSETS LIMITED CERTIFICATE ISSUED ON 20/05/19

View Document

17/05/1917 May 2019 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