Advanced company searchLink opens in new window

CAL INVESTMENTS LIMITED

Company number 01488617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
10 Apr 2024 AD02 Register inspection address has been changed from Rosebery House 4 Farm Street London W1J 5rd United Kingdom to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU
09 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
12 Sep 2023 PSC04 Change of details for Mrs Alexandra Brigid Elizabeth Kinney as a person with significant control on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mrs Cherry Jill Baber as a person with significant control on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Gregory Forshaw Pritchard on 12 September 2023
21 Jun 2023 SH19 Statement of capital on 21 June 2023
  • GBP 1,000
21 Jun 2023 SH20 Statement by Directors
21 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2023 CAP-SS Solvency Statement dated 16/06/23
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
25 Jul 2019 AP03 Appointment of Mrs Cherry Jill Baber as a secretary on 19 July 2019
25 Jul 2019 TM02 Termination of appointment of Gradient Advisory Corporate Services Limited as a secretary on 19 July 2019
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Jeffrey Simon Turner-Ross as a director on 26 April 2019
24 Apr 2019 CH04 Secretary's details changed for Cpa Audit Corporate Services Limited on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 23 April 2019
11 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates