Advanced company searchLink opens in new window

CALDIC INGREDIENTS UK LTD.

Company number 09345197

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)
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
09 Dec 2019 CH01 Director's details changed for Ms Michelle Louise Gray on 8 December 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
18 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
18 Dec 2018 CH01 Director's details changed for Ms Michelle Louise Purdom on 30 November 2018
18 Dec 2018 CH03 Secretary's details changed for Ms Michelle Purdom on 30 November 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 CH01 Director's details changed for Ms Michelle Louise Purdom on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr David Ian Gray on 8 December 2017
08 Dec 2017 CH03 Secretary's details changed for Ms Michelle Purdom on 8 December 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Dec 2016 CH01 Director's details changed for Ms Michelle Purdom on 8 December 2016
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 19/05/22
22 Dec 2016 CH01 Director's details changed for Mr David Gray on 8 December 2016
04 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
04 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
09 Sep 2015 AD01 Registered office address changed from 15 Windermere Avenue Ashby De La Zouch LE65 1FA England to Hitec House Sand Road Industrial Estate Caxton Road Great Gransden Bedfordshire SG19 3AH on 9 September 2015
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 3