Advanced company searchLink opens in new window

CALASTONE LIMITED

Company number 06298923

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)
02 Oct 2019 MA Memorandum and Articles of Association
02 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2019 AP01 Appointment of Cris Conde as a director on 10 September 2019
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
28 Jan 2019 AP01 Appointment of Mr Jo Anthony Jason Oliver as a director on 15 January 2019
25 Jan 2019 TM01 Termination of appointment of Alexander Ian Macpherson as a director on 15 January 2019
16 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
20 Feb 2018 CH01 Director's details changed for Mrs Sonali De Rycker on 20 February 2018
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
04 Jul 2017 MR04 Satisfaction of charge 3 in full
13 Apr 2017 AP01 Appointment of Mr Christopher Wade as a director on 1 December 2016
16 Nov 2016 TM01 Termination of appointment of Cristobal Ignacio Conde as a director on 14 November 2016
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
04 Feb 2016 MR04 Satisfaction of charge 062989230004 in full
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 243.2738
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 243.2738
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 238.585
22 Jul 2014 CH01 Director's details changed for Mr Julien Philip Montague Hammerson on 22 July 2014
06 Feb 2014 AD01 Registered office address changed from King's House 36 - 37 King Street London EC2V 8BB United Kingdom on 6 February 2014