CALMATT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Alexander Macdonald Brown as a director on 2023-12-31

View Document

03/01/243 January 2024 Cessation of Alex Mcdonald Brown as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mrs Gillian Irvine as a director on 2024-01-01

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Notification of Nordan Uk Ltd as a person with significant control on 2016-04-06

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM C/O NORDAN UK 96 96 KIRK ROAD WISHAW ML2 7BL SCOTLAND

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O NORDAN UK LTD SPRINGFILED HOUSE LAURELHILL BUSINESS PARK STIRLING FK7 9JQ

View Document

01/03/161 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

20/03/1420 March 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS GILLIAN IRVINE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/01/1323 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR SYDNEY BIRNIE

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR ALEXANDER MACDONALD BROWN

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY JAMES BIRNIE / 10/08/2012

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY JAMES BIRNIE / 21/06/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BARR

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FYFE

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 S366A DISP HOLDING AGM 16/08/07

View Document

03/07/073 July 2007 DEC MORT/CHARGE *****

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NC INC ALREADY ADJUSTED 29/04/05

View Document

06/02/066 February 2006 £ NC 1000/100001 29/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

16/04/0516 April 2005 PARTIC OF MORT/CHARGE *****

View Document

02/03/052 March 2005 COMPANY NAME CHANGED LEDGE 842 LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 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