Advanced company searchLink opens in new window

CALDERYS NGJ LIMITED

Company number 04148785

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 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
02 Feb 2024 MR01 Registration of charge 041487850007, created on 31 January 2024
11 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jun 2023 CH01 Director's details changed for Mr Aurelien Philippe Marie Cadas on 2 June 2023
30 May 2023 MR01 Registration of charge 041487850006, created on 24 May 2023
23 May 2023 AA Full accounts made up to 31 December 2021
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 CS01 Confirmation statement made on 26 January 2023 with updates
22 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 AP01 Appointment of Mr Anders Urban Drotz as a director on 31 January 2023
13 Feb 2023 TM01 Termination of appointment of Paul Jason Welsh as a director on 31 January 2023
13 Feb 2023 PSC02 Notification of California Holding Iii Limited as a person with significant control on 31 January 2023
13 Feb 2023 PSC07 Cessation of Imerys S.A. as a person with significant control on 31 January 2023
23 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: removal of restrictions on authorised share capital 09/11/2022
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2022 PSC02 Notification of Imerys S.A. as a person with significant control on 9 November 2022
22 Nov 2022 PSC07 Cessation of Imerys Uk Limited as a person with significant control on 9 November 2022
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 8,620,130
06 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 26 January 2022
05 Jul 2022 PSC02 Notification of Imerys Uk Limited as a person with significant control on 29 June 2021
05 Jul 2022 PSC07 Cessation of Gordon Wilkinson as a person with significant control on 29 June 2021
05 Jul 2022 PSC07 Cessation of N G Johnson (Northern) Holdings Limited as a person with significant control on 29 June 2021
10 May 2022 AA Full accounts made up to 31 December 2020