CALCOM CONSULTING LIMITED - History of Changes


DateDescription
2024-05-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-05-20 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-07 update account_ref_month 5 => 3
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-12-31
2023-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-15 update statutory_documents PREVSHO FROM 31/05/2023 TO 31/03/2023
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-07-07 update accounts_next_due_date 2021-02-28 => 2022-02-28
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-23 update statutory_documents 17/05/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-18 update statutory_documents 17/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2 WEMBURY HOUSE 2 GRANGE ROAD LONDON ENGLAND W4 4DB
2014-06-07 insert address 2 WEMBURY HOUSE 2 GRANGE ROAD LONDON W4 4DB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-19 update statutory_documents 17/05/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSA CALLER / 04/12/2013
2014-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CALLER / 04/12/2013
2014-01-07 delete address 8 DURWESTON STREET MARYLEBONE LONDON UNITED KINGDOM W1H 1EW
2014-01-07 insert address 2 WEMBURY HOUSE 2 GRANGE ROAD LONDON ENGLAND W4 4DB
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-07 update registered_address
2013-12-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 8 DURWESTON STREET MARYLEBONE LONDON W1H 1EW UNITED KINGDOM
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-17 => 2014-02-28
2013-05-20 update statutory_documents 17/05/13 FULL LIST
2013-01-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 17/05/12 FULL LIST
2011-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION