Advanced company searchLink opens in new window

CALICO HOLDINGS LTD

Company number 12314891

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)
28 Nov 2023 AA Micro company accounts made up to 30 November 2022
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
21 Aug 2022 AD01 Registered office address changed from Unit 5 Unit 5 Waterside Court Bone Lane Newbury Berkshire RG14 5SH England to Unit 5 Waterside Court Bone Lane Newbury Berkshire RG14 5SH on 21 August 2022
21 Aug 2022 AD01 Registered office address changed from Unit16 Priors Court Road Hermitage Thatcham RG18 9TG England to Unit 5 Unit 5 Waterside Court Bone Lane Newbury Berkshire RG14 5SH on 21 August 2022
23 Feb 2022 CS01 Confirmation statement made on 13 November 2021 with updates
25 Jan 2022 AA Micro company accounts made up to 30 November 2020
26 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 AP01 Appointment of Mrs Amy Aston-Jay as a director on 23 July 2021
29 Mar 2021 PSC07 Cessation of Mark Butler as a person with significant control on 29 March 2021
29 Mar 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted