CALOTYPE SOLUTIONS LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

09/10/239 October 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Previous accounting period shortened from 2021-10-30 to 2021-10-29

View Document

25/10/2225 October 2022 Change of details for Mr Luis Felipe Medina Restrepo as a person with significant control on 2019-08-22

View Document

24/10/2224 October 2022 Notification of Juan Felipe Muñoz as a person with significant control on 2019-08-22

View Document

24/10/2224 October 2022 Director's details changed for Mr Luis Felipe Luis Medina on 2022-10-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Change of details for Mr Luis Felipe Luis Medina as a person with significant control on 2021-10-01

View Document

21/10/2121 October 2021 Change of details for Mr Luis Felipe Luis Medina as a person with significant control on 2021-10-01

View Document

21/10/2121 October 2021 Director's details changed for Mr Luis Felipe Luis Medina on 2021-10-01

View Document

21/10/2121 October 2021 Director's details changed for Mr Luis Felipe Luis Medina on 2021-10-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Luis Felipe Luis Medina on 2021-10-01

View Document

19/10/2119 October 2021 Registered office address changed from Flat 8 Ship House 35 Battersea Square London SW11 3RA United Kingdom to 3 Henning Street London SW11 3DR on 2021-10-19

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 01/07/18 STATEMENT OF CAPITAL GBP 3600

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS FELIPE LUIS MEDINA / 01/12/2016

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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