Advanced company searchLink opens in new window

CALICO CAPITAL LIMITED

Company number 09479466

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)
25 Mar 2024 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
22 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
29 Sep 2023 AA Full accounts made up to 31 March 2023
24 Aug 2023 CERTNM Company name changed tigerwit LIMITED\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
25 May 2023 AD01 Registered office address changed from , 7th Floor, Augustine House 6a Austin Friars, London, EC2N 2HA, England to 100 Bishopsgate London EC2N 4AG on 25 May 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
20 Dec 2022 AA Full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Mar 2022 TM01 Termination of appointment of Haitao Du as a director on 10 March 2022
14 Dec 2021 AA Full accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
20 Jan 2021 AA Full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
02 Jul 2019 TM01 Termination of appointment of Weilong Song as a director on 28 June 2019
02 Jul 2019 AP01 Appointment of James Eugene Manczak as a director on 28 June 2019
15 Mar 2019 PSC04 Change of details for Mr Timothy David Hughes as a person with significant control on 8 January 2018
14 Mar 2019 CH01 Director's details changed for Mr Weilong Song on 12 March 2019
14 Mar 2019 PSC07 Cessation of Simon David Denham as a person with significant control on 8 January 2018
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
14 Aug 2018 AD01 Registered office address changed from , 1st Floor, Aldermary House 10-15 Queen Street, London, EC4N 1TX, England to 100 Bishopsgate London EC2N 4AG on 14 August 2018
18 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 RP04CS01 Second filing of Confirmation Statement dated 09/03/2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 266.71