CH BY CALUM LTD

Company Documents

DateDescription
12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Director's details changed for Mr Calum Best on 2023-01-23

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

18/11/2218 November 2022 Cessation of Miveld Holdings Ltd as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Notification of Lee John Miveld as a person with significant control on 2022-11-18

View Document

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

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-10-31

View Document

19/01/2219 January 2022 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Harvest Home Melton Road Waltham on the Wolds Leicestershire LE14 4AJ on 2022-01-19

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2020-10-31 with updates

View Document

03/08/213 August 2021 Director's details changed for Mr Lee John Miveld on 2021-07-29

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 8 NARBOROUGH WOOD PARK ENDERBY LEICESTER LE19 4XT ENGLAND

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRAVIS MORGAN

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIVELD HOLDINGS LTD

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / TROUBLE TO TRIUMPH LTD / 01/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROUBLE TO TRIUMPH LIMITED

View Document

11/10/1811 October 2018 CESSATION OF TROUBLE TO TRIUMPH LTD AS A PSC

View Document

01/10/181 October 2018 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