Advanced company searchLink opens in new window

CALCONE LIMITED

Company number 09110438

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)
15 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 30 June 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
22 Jul 2017 PSC01 Notification of Conan Edward Watson as a person with significant control on 1 July 2017
25 Feb 2017 AA Micro company accounts made up to 30 June 2016
20 Jan 2017 AP01 Appointment of Mr Conan Edward Watson as a director on 1 July 2016
22 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 CH01 Director's details changed for Calvin Cox on 6 April 2015
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 1