Advanced company searchLink opens in new window

CALM NETWORK LTD

Company number 10094793

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)
21 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 14 March 2024
25 Mar 2023 600 Appointment of a voluntary liquidator
25 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-15
25 Mar 2023 LIQ02 Statement of affairs
25 Mar 2023 AD01 Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 25 March 2023
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 13 July 2022 with updates
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 AA Micro company accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 AD01 Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB England to Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from Digital House 9 Springfield Road Suite 8 Sale Cheshire M33 7XS United Kingdom to Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 19 October 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
13 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
05 May 2020 PSC01 Notification of Karen Smith as a person with significant control on 14 April 2020
05 May 2020 PSC07 Cessation of Martin Gray as a person with significant control on 14 April 2020
05 May 2020 AA Micro company accounts made up to 31 March 2019
14 Apr 2020 AP01 Appointment of Mrs Karen Smith as a director on 1 April 2020
14 Apr 2020 TM01 Termination of appointment of Martin Gray as a director on 14 April 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
30 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 March 2019
08 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
09 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
09 Jan 2019 AD01 Registered office address changed from 51 Bury Road Radcliffe Manchester M26 2UT England to Digital House 9 Springfield Road Suite 8 Sale Cheshire M33 7XS on 9 January 2019