Advanced company searchLink opens in new window

CALISEN HOLDCO 2 LIMITED

Company number 10174142

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)
17 Jun 2021 SH20 Statement by Directors
17 Jun 2021 SH19 Statement of capital on 17 June 2021
  • GBP 1
17 Jun 2021 CAP-SS Solvency Statement dated 08/06/21
17 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 09/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
25 Mar 2021 MR04 Satisfaction of charge 101741420003 in full
12 Mar 2021 CH01 Director's details changed for Mrs Sarah Ann Blackburn on 3 March 2021
05 Feb 2021 CH01 Director's details changed for Mr Sean Latus on 25 January 2021
14 Sep 2020 CH01 Director's details changed for Mr Henricus Lambertus Pijls on 1 September 2020
14 Jul 2020 AA Full accounts made up to 31 December 2019
18 May 2020 PSC05 Change of details for Calvin Capital Holdco Limited as a person with significant control on 13 December 2019
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
09 Mar 2020 MA Memorandum and Articles of Association
09 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 MR01 Registration of charge 101741420003, created on 6 March 2020
05 Mar 2020 AP01 Appointment of Mr Phillip Alexander Mclelland as a director on 25 February 2020
27 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 2,710,688
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
17 Sep 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
14 Dec 2018 MR04 Satisfaction of charge 101741420002 in full
03 Oct 2018 TM01 Termination of appointment of Timothy Robert Gibbs as a director on 1 October 2018
30 May 2018 AA Full accounts made up to 31 December 2017