Advanced company searchLink opens in new window

CALISEN HOLDCO 4 LIMITED

Company number 06312174

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)
02 Feb 2024 AP01 Appointment of Mrs Sandeep Kaur Johal as a director on 23 January 2024
09 Jan 2024 TM01 Termination of appointment of Phillip Alexander Mclelland as a director on 31 December 2023
12 Dec 2023 CERTNM Company name changed calvin capital uk LIMITED\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-11
26 Sep 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: authorised share capital be increased to £130,317,910 by the creation of 129,317,909 ordinary shares of £1 each 12/07/2023
24 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 130,317,910
20 Jun 2023 CH01 Director's details changed for Mr Brandon James Rennet on 25 May 2023
16 Feb 2023 TM02 Termination of appointment of Jayne Patricia Powell as a secretary on 16 February 2023
16 Feb 2023 AP03 Appointment of Carolyn Blanchard as a secretary on 16 February 2023
20 Jan 2023 AP01 Appointment of Mr Brandon James Rennet as a director on 19 January 2023
23 Nov 2022 AP01 Appointment of Matthew James Bateman as a director on 16 November 2022
31 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
04 Apr 2022 TM01 Termination of appointment of David Michael Taylor as a director on 31 March 2022
11 Aug 2021 AP01 Appointment of David Michael Taylor as a director on 1 August 2021
11 Aug 2021 AP03 Appointment of Jayne Patricia Powell as a secretary on 1 August 2021
11 Aug 2021 TM01 Termination of appointment of George Martin Donoghue as a director on 31 July 2021
11 Aug 2021 TM02 Termination of appointment of Sarah Ann Blackburn as a secretary on 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
06 Jul 2021 TM01 Termination of appointment of Henricus Lambertus Pijls as a director on 30 June 2021
06 Jul 2021 TM01 Termination of appointment of Joanne Margaret Cox as a director on 30 June 2021
17 Jun 2021 SH20 Statement by Directors
17 Jun 2021 SH19 Statement of capital on 17 June 2021
  • GBP 1
17 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 09/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital