- Company Overview for CALIFORNIA BIDCO LIMITED (11552809)
- Filing history for CALIFORNIA BIDCO LIMITED (11552809)
- People for CALIFORNIA BIDCO LIMITED (11552809)
- Charges for CALIFORNIA BIDCO LIMITED (11552809)
- More for CALIFORNIA BIDCO LIMITED (11552809)
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
|
|
05 Jul 2024 | CAP-SS | Solvency Statement dated 05/07/24 | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 5 July 2024
|
|
04 Jul 2024 | MA | Memorandum and Articles of Association | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
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 |