Advanced company searchLink opens in new window

CALYPSO TRAIL LTD

Company number 09558487

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)
16 Jul 2021 AP01 Appointment of Mrs Nicola Jane Cook as a director on 16 July 2021
27 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 AD01 Registered office address changed from 278 Lee High Road London SE13 5PJ England to Office B, Second Floor Rear Right Office 18 North Street Ashford Kent TN24 8JR on 29 June 2020
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
08 Oct 2019 AD01 Registered office address changed from 278 Lee High Road London SE13 5PJ England to 278 Lee High Road London SE13 5PJ on 8 October 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
16 Nov 2017 AP01 Appointment of Mr James Frederick Broad as a director on 30 October 2017
16 Nov 2017 PSC01 Notification of James Frederick Broad as a person with significant control on 30 October 2017
16 Nov 2017 TM01 Termination of appointment of Zoe Cathryn Shore as a director on 30 October 2017
16 Nov 2017 PSC07 Cessation of Timothy Wilson Whale as a person with significant control on 30 October 2017
16 Nov 2017 AD01 Registered office address changed from 19 Tarvin Road Cheadle SK8 2LL England to 278 Lee High Road London SE13 5PJ on 16 November 2017
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Stephen Robert Mcquillan-Petts as a director on 31 January 2017
31 Jan 2017 AP01 Appointment of Mrs Zoe Cathryn Shore as a director on 31 January 2017
31 Jan 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 19 Tarvin Road Cheadle SK8 2LL on 31 January 2017
06 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
23 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-23
  • GBP 100