Advanced company searchLink opens in new window

CALSIGI UK LIMITED

Company number 08901462

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)
22 Feb 2024 TM01 Termination of appointment of Pamela Susanne Reno as a director on 21 February 2024
22 Feb 2024 AP01 Appointment of Mr Jeff Totten as a director on 21 February 2024
22 Feb 2024 AP01 Appointment of Mr Brad Wittwer as a director on 21 February 2024
22 Feb 2024 AP01 Appointment of Mr Tucker Stein as a director on 21 February 2024
17 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
10 Nov 2023 SH02 Sub-division of shares on 3 November 2023
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 MA Memorandum and Articles of Association
23 Dec 2022 PSC08 Notification of a person with significant control statement
23 Dec 2022 PSC07 Cessation of Calsigi Ireland Limited as a person with significant control on 11 February 2019
20 Dec 2022 TM01 Termination of appointment of Doug Novak as a director on 15 December 2022
20 Dec 2022 AP01 Appointment of Mrs Pamela Susanne Reno as a director on 15 December 2022
16 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
25 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Feb 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Deansway Worcester WR1 2JG on 21 February 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
12 Feb 2019 AP01 Appointment of Mr Doug Novak as a director on 11 February 2019
12 Feb 2019 TM01 Termination of appointment of Tadas Norusaitis as a director on 11 February 2019