Advanced company searchLink opens in new window

CALM FINANCE HOLDINGS LIMITED

Company number 06719097

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)
10 Sep 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2020
  • USD 4,000
20 Jul 2021 RP04SH01 Second filed SH01 - 04/09/20 Statement of Capital gbp 100 04/09/20 Statement of Capital usd 3000
20 Jul 2021 RP04SH01 Second filed SH01 - 02/01/20 Statement of Capital gbp 100 02/01/20 Statement of Capital usd 2000
25 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • USD 4,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2021.
17 Sep 2020 SH20 Statement by Directors
17 Sep 2020 SH19 Statement of capital on 17 September 2020
  • USD 3,000
17 Sep 2020 CAP-SS Solvency Statement dated 07/09/20
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
  • USD 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
06 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 100
  • USD 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
28 Aug 2020 AP01 Appointment of Mr Justin Bruce Broad as a director on 28 August 2020
20 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 MA Memorandum and Articles of Association
14 May 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
  • USD 1,000
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
10 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
06 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-19
06 Dec 2019 CONNOT Change of name notice
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
06 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Nov 2018 PSC02 Notification of Marsh & Mclennan Companies Inc as a person with significant control on 7 September 2018
07 Nov 2018 PSC07 Cessation of Mmc International Holdings Llc as a person with significant control on 7 September 2018