- Company Overview for CALICO CAPITAL LIMITED (09479466)
- Filing history for CALICO CAPITAL LIMITED (09479466)
- People for CALICO CAPITAL LIMITED (09479466)
- Registers for CALICO CAPITAL LIMITED (09479466)
- More for CALICO CAPITAL LIMITED (09479466)
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) |
---|---|---|---|
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from , 1st Floor, Aldermary House 10-15 Queen Street, London, EC4N 1TX, England to 100 Bishopsgate London EC2N 4AG on 14 August 2018 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/03/2018 | |
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
10 May 2018 | AP01 | Appointment of Haitao Du as a director on 19 February 2018 | |
09 May 2018 | AD03 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd | |
09 May 2018 | AD02 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd | |
09 May 2018 | CH01 | Director's details changed for Mr Timothy David Hughes on 27 March 2018 | |
09 May 2018 | PSC04 | Change of details for Mr Timothy David Hughes as a person with significant control on 27 March 2018 | |
23 Mar 2018 | CS01 |
Confirmation statement made on 9 March 2018 with updates
|
|
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | SH08 | Change of share class name or designation | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | AP01 | Appointment of Mr Weilong Song as a director on 8 January 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from , 1st Floor, Aldermary House Queen Street, London, EC4N 1TX, England to 100 Bishopsgate London EC2N 4AG on 1 February 2018 | |
24 Jan 2018 | SH08 | Change of share class name or designation | |
24 Jan 2018 | PSC01 | Notification of Timothy David Hughes as a person with significant control on 8 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Volaw Corporate Trustee Limited as a person with significant control on 8 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of The Rassmuson 2011 Settlement as a person with significant control on 8 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of The Navon 2011 Settlement as a person with significant control on 8 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Northern Lights Holdings Limited as a person with significant control on 8 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Northern Light Capital Limited as a person with significant control on 8 January 2018 |