Advanced company searchLink opens in new window

CALAMATA FOUR LIMITED

Company number 05331074

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 CS01 Confirmation statement made on 11 January 2026 with updates
17 Nov 2025 AA Accounts for a dormant company made up to 31 July 2025
30 Apr 2025 PSC01 Notification of Mary Mcqueen Russell as a person with significant control on 27 February 2025
13 Feb 2025 CS01 Confirmation statement made on 11 January 2025 with updates
05 Aug 2024 AA Accounts for a dormant company made up to 31 July 2024
14 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
14 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with updates
27 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
21 Jun 2023 TM01 Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 12 June 2023
21 Jun 2023 AD01 Registered office address changed from , Office 4 3/F Coachworks Arcade Northgate Street, Chester, CH1 2EY, England to Merlin House, Kirkpatrick & Hopes Ltd Brunel Road Theale Reading RG7 4AB on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Duncan Smith as a director on 12 June 2023
21 Jun 2023 AP01 Appointment of Dr Stanislaw Victor Dulewicz as a director on 12 June 2023
18 Apr 2023 AA Accounts for a dormant company made up to 31 January 2022
28 Mar 2023 AD01 Registered office address changed from , Sovereign House Port Causeway, Bromborough, Wirral, CH62 4TP, United Kingdom to Merlin House, Kirkpatrick & Hopes Ltd Brunel Road Theale Reading RG7 4AB on 28 March 2023
07 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
17 May 2022 TM02 Termination of appointment of Sovereign Secretaries Limited as a secretary on 22 April 2022
11 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
17 Nov 2021 TM01 Termination of appointment of Scott Christian Clayton as a director on 16 November 2021
17 Nov 2021 TM02 Termination of appointment of Scott Christian Clayton as a secretary on 16 November 2021
17 Nov 2021 AP04 Appointment of Sovereign Secretaries Limited as a secretary on 16 November 2021
17 Nov 2021 AP01 Appointment of Mr Stuart Milburn Macdonald Stobie as a director on 16 November 2021
17 Nov 2021 PSC04 Change of details for Mr Duncan Smith as a person with significant control on 16 November 2021
17 Nov 2021 PSC04 Change of details for Mr Stanislaw Victor Dulewicz as a person with significant control on 16 November 2021
17 Nov 2021 PSC04 Change of details for Mrs Alison Ann Moore as a person with significant control on 16 November 2021
17 Nov 2021 PSC04 Change of details for Mr Christopher Jan Nicholas Dulewicz as a person with significant control on 16 November 2021