CALEGIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/12/233 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Director's details changed for Mr Giles Antony Carter Clayden on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Giles Antony Carter Clayden as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Giles Antony Carter Clayden on 2023-09-18

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-06-30

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF SYLVIA MARGARET CLAYDEN AS A PSC

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR GILES ANTONY CARTER CLAYDEN / 30/06/2019

View Document

30/07/1930 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 5

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

25/09/1725 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 6.80

View Document

27/10/1527 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/08/158 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1423 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 7.40

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/08/149 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED PIPPINS PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/08/134 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 8

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 8.90

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIA CLAYDEN

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA CLAYDEN

View Document

11/01/1311 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1311 January 2013 SUB-DIVISION 02/01/13

View Document

26/08/1226 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANTONY CARTER CLAYDEN / 30/07/2010

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARGARET CLAYDEN / 30/07/2010

View Document

05/11/095 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 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