CALROM MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

20/03/2520 March 2025 Full accounts made up to 2024-06-30

View Document

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

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

08/04/248 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Appointment of Ellen Jayne Bond as a director on 2023-10-12

View Document

21/08/2321 August 2023 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2023-08-21

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

05/07/235 July 2023 Statement of capital on 2023-06-16

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Termination of appointment of Peter Knowles Taylor as a director on 2023-06-16

View Document

26/06/2326 June 2023 Notification of Calrom Tig Co Ltd as a person with significant control on 2023-06-16

View Document

26/06/2326 June 2023 Cessation of Peter Knowles Taylor as a person with significant control on 2023-06-16

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062001950001

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

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

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 08/02/2017

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR

View Document

21/11/1621 November 2016 SECRETARY APPOINTED MR PETER ARNOLD BESSLER

View Document

09/08/169 August 2016 AUDITOR'S RESIGNATION

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 25/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 25/04/2016

View Document

01/02/161 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISHER

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR WARREN DAWS

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 08/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED TRICODE LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

12/11/1212 November 2012 28/09/12 STATEMENT OF CAPITAL GBP 200000

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED JONATHAN EDWARD FISHER

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 03/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 03/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 03/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2011

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2010

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 18/08/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN DAWS / 18/08/2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 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