Advanced company searchLink opens in new window

CALMAM LTD

Company number SC682244

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)
13 Feb 2024 AA Micro company accounts made up to 31 March 2023
26 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
17 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
13 Mar 2023 AAMD Amended micro company accounts made up to 30 November 2021
24 Feb 2023 PSC04 Change of details for Ms Jing Rachel Ma as a person with significant control on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from 10a Somerville Place Dundee DD3 6JN Scotland to 12 Wellburn Street Dundee DD2 2RR on 24 February 2023
24 Feb 2023 PSC04 Change of details for Ms Jing Rachel Ma as a person with significant control on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Ms Jing Rachel Ma on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Zeng Li on 24 February 2023
23 Feb 2023 PSC07 Cessation of Zeng Li as a person with significant control on 19 January 2023
23 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
20 Jan 2023 PSC04 Change of details for Ms Jing Rachel Ma as a person with significant control on 20 January 2023
19 Jan 2023 PSC04 Change of details for Ms Jing Rachel Ma as a person with significant control on 19 January 2023
19 Jan 2023 PSC04 Change of details for Ms Jing Rachel Ma as a person with significant control on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Ms Jing Rachel Ma on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Zeng Li on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mr Zeng Li as a person with significant control on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from 57 Lomond Crescent Falkland Cupar Fife KY15 7AJ Scotland to 10a Somerville Place Dundee DD3 6JN on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mr Zeng Li as a person with significant control on 13 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Zeng Li on 13 January 2023
16 Sep 2022 PSC01 Notification of Zeng Li as a person with significant control on 1 September 2022
05 Sep 2022 MR01 Registration of charge SC6822440001, created on 29 August 2022
17 Jun 2022 AD01 Registered office address changed from 26 Cupar Road Auchtermuchty Cupar KY14 7DD Scotland to 57 Lomond Crescent Falkland Cupar Fife KY15 7AJ on 17 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates