Advanced company searchLink opens in new window

CAL 2020 LIMITED

Company number 07921799

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 Jan 2022 CS01 Confirmation statement made on 24 January 2021 with no updates
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
28 Oct 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2020
16 Aug 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Oct 2019 AA Micro company accounts made up to 30 April 2018
25 Sep 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
04 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
31 May 2018 AA Micro company accounts made up to 30 April 2017
31 May 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Nov 2016 AD01 Registered office address changed from Riverwide House 6 Masons Yard London SW1Y 6BU to The Pixmore Centre, Unit 16 Pixmore Avenue Letchworth Garden City SG6 1JG on 28 November 2016
21 Jun 2016 AP03 Appointment of Mr Kevin Douglas Lake as a secretary on 31 May 2016
21 Jun 2016 TM01 Termination of appointment of Susan Ann Meadows as a director on 31 May 2016
21 Jun 2016 TM02 Termination of appointment of Susan Meadows as a secretary on 31 May 2016
23 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 14,910
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
19 Feb 2015 CH03 Secretary's details changed for Susan Meadows on 1 November 2014
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 10