- Company Overview for CLICO CAPITAL LIMITED (06124858)
- Filing history for CLICO CAPITAL LIMITED (06124858)
- People for CLICO CAPITAL LIMITED (06124858)
- More for CLICO CAPITAL LIMITED (06124858)
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) |
---|---|---|---|
22 Nov 2024 | CH01 | Director's details changed for Mr Chad Lion Cachet on 12 November 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from Merchant House 5 East St. Helen Street Abingdon OX14 5EG England to Censed House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 22 November 2024 | |
11 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
28 Jan 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Chad Lion Cachet on 12 July 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Chad Lion Cachet as a person with significant control on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 6 Hutchings Road Beaconsfield Buckinghamshire HP9 2BB to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 12 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2016
|
|
27 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|