Advanced company searchLink opens in new window

CALJAN LIMITED

Company number 03223165

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)
25 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
07 Jun 2024 PSC05 Change of details for Investment Ab Latour (Publ) as a person with significant control on 26 May 2024
28 Feb 2024 AP03 Appointment of Mr Derek Robert Wright as a secretary on 27 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Derek Robert Wright on 27 February 2024
28 Feb 2024 TM02 Termination of appointment of Davina Smith as a secretary on 27 February 2024
03 Jan 2024 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
11 Jan 2022 TM02 Termination of appointment of Craig Wolfe as a secretary on 11 January 2022
11 Jan 2022 AP03 Appointment of Mrs Davina Smith as a secretary on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes MK1 1BA to 1 Patriot Drive Rooksley Milton Keynes MK13 8PU on 11 January 2022
02 Jan 2022 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
05 Oct 2020 AP01 Appointment of Mr Derek Robert Wright as a director on 5 October 2020
01 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with updates
12 Aug 2020 PSC02 Notification of Investment Ab Latour (Publ) as a person with significant control on 30 November 2019
12 Aug 2020 PSC07 Cessation of Gustaf Archibald Siegwart Douglas as a person with significant control on 30 November 2019
08 Jul 2020 AA Full accounts made up to 31 December 2019
07 Jan 2020 TM01 Termination of appointment of Jeremia Gombwe as a director on 20 December 2019
04 Dec 2019 PSC07 Cessation of Michael Henry White as a person with significant control on 29 November 2019
04 Dec 2019 PSC01 Notification of Gustaf Archibald Siegwart Douglas as a person with significant control on 29 November 2019
04 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
05 Apr 2019 AA Full accounts made up to 31 December 2018