T. CALLAGHAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL CALLAGHAN / 08/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY GLORIA SHIERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: C/O JORDAN FRANK 4TH FLOOR 19 MARGARET STREET LONDON W1N 7LD

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: C/O JORDAN FRANK SUITE 11A 15 MICAWBER STREET LONDON N1 7TB

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 EXEMPTION FROM APPOINTING AUDITORS 19/11/96

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 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