CALMJESSE LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-18 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
14/10/2214 October 2022 | Registered office address changed from 87 Lozells St Lozells Birmingham B19 2AP United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2022-10-14 |
22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 161 ROTHERVIEW ROAD CANKLOW ROTHERHAM S60 2UT UNITED KINGDOM |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 33 SIMMONSITE ROAD KIMBERWORTH PARK ROTHERHAM S61 3EN UNITED KINGDOM |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/03/203 March 2020 | CESSATION OF SAMANTHA SMITH AS A PSC |
30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DELA CRUZ |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR JEREMY DELA CRUZ |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 176 ST. JOHNS ROAD CHESTERFIELD S41 8PE UNITED KINGDOM |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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