Advanced company searchLink opens in new window

CALIFORNIA BIDCO LIMITED

Company number 11552809

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)
23 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
23 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
23 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
23 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
08 Oct 2024 AP01 Appointment of Martin James Stringer as a director on 30 September 2024
07 Oct 2024 TM01 Termination of appointment of Jacqueline Susan Veness as a director on 30 September 2024
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
05 Jul 2024 SH20 Statement by Directors
05 Jul 2024 SH19 Statement of capital on 5 July 2024
  • GBP 2
05 Jul 2024 CAP-SS Solvency Statement dated 05/07/24
05 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 05/07/2024
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 2
04 Jul 2024 MA Memorandum and Articles of Association
04 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
28 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
04 May 2023 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
03 May 2023 CH01 Director's details changed for Mr Ajay Bhuneswarlal Chadha on 3 May 2023
11 Apr 2023 MR04 Satisfaction of charge 115528090003 in full
11 Apr 2023 MR04 Satisfaction of charge 115528090001 in full
11 Apr 2023 MR04 Satisfaction of charge 115528090002 in full