- Company Overview for CALGARY INVESTMENTS LIMITED (10982443)
- Filing history for CALGARY INVESTMENTS LIMITED (10982443)
- People for CALGARY INVESTMENTS LIMITED (10982443)
- Charges for CALGARY INVESTMENTS LIMITED (10982443)
- More for CALGARY INVESTMENTS LIMITED (10982443)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
05 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
17 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
12 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
10 Aug 2021 | MR01 | Registration of charge 109824430006, created on 29 July 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
19 Aug 2020 | AD01 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 16 Leicester Road Blaby Leicester LE8 4GQ on 19 August 2020 | |
22 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from 27 Gloucester Place 4th Floor London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
22 Aug 2019 | MR01 | Registration of charge 109824430005, created on 8 August 2019 | |
12 Aug 2019 | MR04 | Satisfaction of charge 109824430003 in full | |
12 Aug 2019 | MR04 | Satisfaction of charge 109824430002 in full | |
12 Aug 2019 | MR04 | Satisfaction of charge 109824430001 in full | |
09 Aug 2019 | MR01 | Registration of charge 109824430004, created on 8 August 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to 27 Gloucester Place 4th Floor London W1U 8HU on 1 March 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
19 Oct 2018 | TM01 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 18 October 2018 |