Advanced company searchLink opens in new window

CALICO CAPITAL LIMITED

Company number 09479466

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 Oct 2024 PSC07 Cessation of Timothy David Hughes as a person with significant control on 30 September 2024
31 Oct 2024 PSC01 Notification of James Eugene Manczak as a person with significant control on 30 September 2024
14 Oct 2024 TM01 Termination of appointment of Simon David Denham as a director on 30 September 2024
14 Oct 2024 TM01 Termination of appointment of Timothy David Hughes as a director on 30 September 2024
04 Oct 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
05 Sep 2024 AP01 Appointment of Mr James Marshall as a director on 2 September 2024
25 Mar 2024 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
22 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
29 Sep 2023 AA Full accounts made up to 31 March 2023
24 Aug 2023 CERTNM Company name changed tigerwit LIMITED\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
25 May 2023 AD01 Registered office address changed from , 7th Floor, Augustine House 6a Austin Friars, London, EC2N 2HA, England to 100 Bishopsgate London EC2N 4AG on 25 May 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
20 Dec 2022 AA Full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Mar 2022 TM01 Termination of appointment of Haitao Du as a director on 10 March 2022
14 Dec 2021 AA Full accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
20 Jan 2021 AA Full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
02 Jul 2019 TM01 Termination of appointment of Weilong Song as a director on 28 June 2019
02 Jul 2019 AP01 Appointment of James Eugene Manczak as a director on 28 June 2019
15 Mar 2019 PSC04 Change of details for Mr Timothy David Hughes as a person with significant control on 8 January 2018
14 Mar 2019 CH01 Director's details changed for Mr Weilong Song on 12 March 2019
14 Mar 2019 PSC07 Cessation of Simon David Denham as a person with significant control on 8 January 2018