MR01 |
Registration of charge 094043950003, created on November 29, 2023
filed on: 29th, November 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to V025 Stage 2 Business Centre Dundas Lane Portsmouth PO3 5nd on October 6, 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094043950002, created on June 2, 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 094043950001, created on June 2, 2023
filed on: 12th, June 2023
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 35 Braemar Road Sutton Coldfield West Midlands B73 6LS England to 8 Rochdale Road Royton Oldham OL2 6QJ on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed caladan consulting LTDcertificate issued on 08/11/22
filed on: 8th, November 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 18, 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Old Common Close Birdham Chichester West Sussex PO20 7SE England to 35 Braemar Road Sutton Coldfield West Midlands B73 6LS on May 20, 2021
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Braemar Road Sutton Coldfield West Midlands B73 6LS to 1 Old Common Close Birdham Chichester West Sussex PO20 7SE on May 18, 2021
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2016: 4.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 20, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 6, 2016 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 20, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 23, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|