THE CAELUM WAY LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Change of details for Zenzero Solutions Limited as a person with significant control on 2025-08-15 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
20/01/2520 January 2025 | Micro company accounts made up to 2023-12-31 |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Satisfaction of charge 142560320002 in full |
22/08/2422 August 2024 | Director's details changed for Mr Michael William Bateman on 2023-11-14 |
13/08/2413 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-02-01 |
13/08/2413 August 2024 | Director's details changed for Mr Michael William Bateman on 2024-04-15 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-25 with updates |
25/07/2425 July 2024 | Director's details changed for Mr Michael William Bateman on 2024-04-15 |
25/07/2425 July 2024 | Director's details changed for Mr Oliver James Gee on 2024-01-01 |
11/04/2411 April 2024 | Termination of appointment of Luke Eric Mead as a director on 2024-03-31 |
27/01/2427 January 2024 | Particulars of variation of rights attached to shares |
27/01/2427 January 2024 | Change of share class name or designation |
20/11/2320 November 2023 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
15/11/2315 November 2023 | Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
11/11/2311 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Registration of charge 142560320002, created on 2023-10-27 |
22/09/2322 September 2023 | Satisfaction of charge 142560320001 in full |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-25 with updates |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Memorandum and Articles of Association |
20/05/2320 May 2023 | Resolutions |
26/04/2326 April 2023 | Registration of charge 142560320001, created on 2023-04-25 |
07/04/237 April 2023 | Cessation of Luke Eric Mead as a person with significant control on 2023-03-24 |
07/04/237 April 2023 | Appointment of Mr Michael Bateman as a director on 2023-03-24 |
07/04/237 April 2023 | Notification of Zenzero Solutions Limited as a person with significant control on 2023-03-24 |
07/04/237 April 2023 | Appointment of Mr Oliver James Gee as a director on 2023-03-24 |
07/04/237 April 2023 | Termination of appointment of Lyndsey Jane Mead as a director on 2023-03-24 |
20/01/2320 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
14/12/2214 December 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-08 |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Memorandum and Articles of Association |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
06/10/226 October 2022 | Change of details for Mr Luke Eric Mead as a person with significant control on 2022-09-08 |
08/09/228 September 2022 | Statement of capital following an allotment of shares on 2022-09-08 |
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