Advanced company searchLink opens in new window

CALYX PROPERTY LIMITED

Company number 05649396

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)
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
26 Jun 2019 AP03 Appointment of Mr Leon Shelley as a secretary on 25 June 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2019 AP01 Appointment of Mr Yaron Shahar as a director on 21 February 2019
24 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
24 Dec 2018 PSC04 Change of details for Mr Teddy Sagi as a person with significant control on 6 October 2017
24 Dec 2018 PSC02 Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018
13 Dec 2018 TM01 Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018
13 Dec 2018 AP01 Appointment of Mr Eylon Garfunkel as a director on 11 December 2018
15 Nov 2018 TM01 Termination of appointment of Sagi Niri as a director on 13 November 2018
11 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
18 Jul 2018 TM01 Termination of appointment of Robert Akkerman as a director on 11 July 2018
24 May 2018 AP01 Appointment of Mr Sagi Niri as a director on 23 May 2018
23 May 2018 AP01 Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
06 Dec 2017 PSC01 Notification of Teddy Sagi as a person with significant control on 6 October 2017
06 Dec 2017 PSC07 Cessation of Adam Benjamin Caird as a person with significant control on 6 October 2017
30 Nov 2017 TM02 Termination of appointment of Charlotte Elizabeth Caird as a secretary on 6 October 2017
30 Nov 2017 TM01 Termination of appointment of Adam Benjamin Caird as a director on 6 October 2017
30 Nov 2017 AD01 Registered office address changed from 3-7 Delancey Street London NW1 7NL to 54-56 Camden Lock Place London NW1 8AF on 30 November 2017
30 Nov 2017 AP01 Appointment of Robert Akkerman as a director on 6 October 2017
09 Nov 2017 MR04 Satisfaction of charge 1 in full
10 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016