CALIBAN SCRIPTS LIMITED

Company Documents

DateDescription
12/02/1612 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED DR CARMEN MARIA JOSE WHEATLEY

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DR CARMEN MARIA JOSE WHEATLEY / 02/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY SANDEMAN BOYD / 01/12/2015

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAPHAEL DIONYSIUS WHEATLEY / 19/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SANDEMAN BOYD / 19/01/2010

View Document

06/01/106 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/97

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

17/04/9417 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: FLAT 1 47 SOUTH HILL PARK LONDON NW3 2SS

View Document

14/06/9114 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91

View Document

14/06/9114 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

22/08/8822 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/88

View Document

20/11/8720 November 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/86

View Document

06/02/876 February 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

28/05/8628 May 1986 RETURN MADE UP TO 15/01/86; FULL LIST OF MEMBERS

View Document

29/05/8429 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLUID DEVICES LIMITED


  • 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