CALYPT ENTERTAINMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-28 with updates |
20/01/2520 January 2025 | Registered office address changed from Houseboat Rothfail, Opposite 63 Blomfield Road Blomfield Road Houseboat Rothfail London W9 2PB United Kingdom to Houseboat Rothfail, Opposite 63 Blomfield Road Blomfield Road Houseboat Rothfail London W9 2PB on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from 14 Conlan Street Unit 36 London W10 5AR England to Houseboat Rothfail, Opposite 63 Blomfield Road Blomfield Road Houseboat Rothfail London W9 2PB on 2025-01-20 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/07/2124 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM, 16 TILEYARD STUDIOS TILEYARD ROAD, 21 TILEYARD ROAD, LONDON, LONDON, N7 9AH, ENGLAND |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
09/12/199 December 2019 | COMPANY RESTORED ON 09/12/2019 |
05/11/195 November 2019 | STRUCK OFF AND DISSOLVED |
20/08/1920 August 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM, 21 TILEYARD STUDIOS TILEYARD ROAD, LONDON, N7 9AH, ENGLAND |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM, 14 MARLOES ROAD, LONDON, W8 5LH |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
06/07/156 July 2015 | TERMINATE DIR APPOINTMENT |
03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | COMPANY NAME CHANGED SODAROCK ENTERTAINMENT LTD CERTIFICATE ISSUED ON 12/12/14 |
13/06/1413 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, 249-251 KENSAL ROAD, LONDON, W10 5DB, UNITED KINGDOM |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
04/04/134 April 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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