Advanced company searchLink opens in new window

CALICO INTERIORS LIMITED

Company number 03531160

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)
12 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
26 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from Lambsquay Road Milkwall Coleford Gloucestershire GL16 8QA to Calico Interiors Limited Perrygrove Road Coleford GL16 8QB on 26 April 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 AP01 Appointment of Mrs Nicola Jane Cole as a director on 25 April 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 115
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 110
01 Feb 2018 PSC02 Notification of Skl Enterprises Limited as a person with significant control on 16 January 2018
01 Feb 2018 PSC07 Cessation of Pauline Nash as a person with significant control on 16 January 2018
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 110
29 Jan 2018 MR01 Registration of charge 035311600004, created on 22 January 2018
24 Jan 2018 SH08 Change of share class name or designation
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates