Advanced company searchLink opens in new window

CLICO CAPITAL LIMITED

Company number 06124858

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)
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
  • GBP 100
27 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2