Advanced company searchLink opens in new window

CALCULATED LTD

Company number 10665212

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
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