CALDERA ATLANTIC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-21

View Document

20/09/2220 September 2022 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

02/11/212 November 2021 Change of details for Mr Anthony Tighe as a person with significant control on 2021-11-01

View Document

21/10/2121 October 2021 Director's details changed for Mr Anthony Tighe on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR QURAISH ADAMALLY

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TIGHE / 07/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY TIGHE / 07/01/2020

View Document

09/01/209 January 2020 CESSATION OF QURAISH SAJJAD HUSSAIN ADAMALLY AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ANTHONY TIGHE

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TIGHE

View Document

15/03/1915 March 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