Advanced company searchLink opens in new window

CALDENE CAPITAL COMPANY LIMITED

Company number 04806630

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Oct 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 99 Furniss Avenue Sheffield S17 3QN on 22 October 2024
03 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CH01 Director's details changed for Mrs Jill Diane Chew-Tetlaw on 13 September 2023
13 Sep 2023 PSC04 Change of details for Mrs Jill Diane Chew-Tetlaw as a person with significant control on 13 September 2023
12 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AD01 Registered office address changed from 1 Ewood Drive Mytholmroyd Hebden Bridge HX7 5PQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 October 2022
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Jun 2017 PSC01 Notification of Adam Patrick Uttley as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Jill Diane Chew-Tetlaw as a person with significant control on 6 April 2016
30 Jan 2017 SH06 Cancellation of shares. Statement of capital on 28 December 2016
  • GBP 1,572
30 Jan 2017 SH03 Purchase of own shares.
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016