THE CALEDONIAN OPERATING COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewRegister inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 42-44 Grosvenor Gardens London SW1W 0EB

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

19/06/2519 June 2025 Auditor's resignation

View Document

02/06/252 June 2025 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Registration of charge 063155350031, created on 2024-09-25

View Document

27/09/2427 September 2024 Registration of charge 063155350030, created on 2024-09-24

View Document

26/09/2426 September 2024 Registration of charge 063155350029, created on 2024-09-24

View Document

25/09/2425 September 2024 Satisfaction of charge 063155350027 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 063155350028 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 063155350026 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 063155350023 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 14 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 10 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 063155350021 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 063155350024 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 063155350025 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 063155350022 in full

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

17/07/2317 July 2023 Withdrawal of a person with significant control statement on 2023-07-17

View Document

17/07/2317 July 2023 Notification of Shilling Holdings Limited as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Registration of charge 063155350027, created on 2023-07-07

View Document

13/07/2313 July 2023 Registration of charge 063155350028, created on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Mohamed Shanil Valiyakath Abdullakutty as a director on 2023-06-30

View Document

10/07/2310 July 2023 Registered office address changed from 10 Norwich Street London EC4A 1BD England to 42-44 Grosvenor Gardens London SW1W 0EB on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Anand Ganesan as a director on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Peter Stack as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Unnikrishnan Gopinatha Menon as a director on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 063155350026, created on 2023-06-30

View Document

16/02/2316 February 2023 Registration of charge 063155350025, created on 2023-02-14

View Document

03/02/233 February 2023 Registration of charge 063155350024, created on 2023-01-19

View Document

27/01/2327 January 2023 Registration of charge 063155350023, created on 2023-01-19

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registration of charge 063155350022, created on 2021-07-28

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

14/07/2114 July 2021 Registration of charge 063155350021, created on 2021-07-08

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

05/03/185 March 2018 SAIL ADDRESS CREATED

View Document

05/03/185 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063155350020

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MOHAMED SHANIL VALIYAKATH ABDULLAKUTTY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR UNNIKRISHNAN GOPINATHA MENON

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063155350019

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY NABIL AQUEDIM

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NABIL AQUEDIM

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063155350018

View Document

03/01/183 January 2018 15/12/2017

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063155350016

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063155350015

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063155350017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY WAHEENA WINGHAM

View Document

06/11/176 November 2017 SECRETARY APPOINTED MR NABIL AQUEDIM

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR NABIL AQUEDIM

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063155350017

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063155350016

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063155350015

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 03/09/2012

View Document

03/09/123 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 14

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13

View Document

16/05/1116 May 2011 ADOPT ARTICLES 06/05/2011

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAYNE / 23/07/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAYNE / 23/07/2009

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / WAHEENA WINGHAM / 03/08/2009

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / WAHEENA WINGHAM / 03/08/2009

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HOLDER

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 26/07/07

View Document

02/08/072 August 2007 £ NC 100/1000000 26/0

View Document

02/08/072 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/072 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/072 August 2007 APP AUDITORS, 225 FILED 26/07/07

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 26/07/07

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED MISLEX (541) LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

17/07/0717 July 2007 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