- Company Overview for CALCULATED LTD (10665212)
- Filing history for CALCULATED LTD (10665212)
- People for CALCULATED LTD (10665212)
- More for CALCULATED LTD (10665212)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
05 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | TM01 | Termination of appointment of Robert Alan Dix as a director on 1 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mrs Clare Mercer as a director on 1 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Robert Brian Bence as a director on 1 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Christopher Thomas Williams as a director on 1 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Robert Brian Bence as a person with significant control on 1 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Robert Alan Dix as a person with significant control on 1 July 2020 | |
02 Jul 2020 | PSC02 | Notification of White Rose Corporation Limited as a person with significant control on 1 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ United Kingdom to Holly Barn Carlton Miniott Thirsk YO7 4NJ on 2 July 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
23 Jan 2019 | CH01 | Director's details changed for Mr Robert Brian Bence on 2 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from Clayton House the Property Hub, 4th Floor 59 Picadilly Manchester M1 2AQ England to Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ on 23 January 2019 |