Advanced company searchLink opens in new window

CALADAN LIMITED

Company number 05734508

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)
13 Apr 2026 CH01 Director's details changed for Mr. William Kenneth Procter on 11 March 2026
13 Apr 2026 CH01 Director's details changed for Mr. William Kenneth Procter on 11 March 2026
19 Mar 2026 CS01 Confirmation statement made on 8 March 2026 with no updates
13 Mar 2026 CH01 Director's details changed for Mr Michael David Watson on 11 March 2026
13 Mar 2026 CH01 Director's details changed for Mr. William Kenneth Procter on 1 June 2017
13 Mar 2026 CH01 Director's details changed for Mr Christopher Charles Mcgill on 1 March 2026
21 Jul 2025 AA Accounts for a dormant company made up to 31 December 2024
07 Apr 2025 CS01 Confirmation statement made on 8 March 2025 with no updates
03 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
11 May 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
05 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
18 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
17 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
17 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
17 Jul 2019 PSC05 Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019
28 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019
14 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates