Advanced company searchLink opens in new window

CALEX GROUP LIMITED

Company number SC500841

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)
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Leslie Peter Benzies on 1 July 2016
22 Mar 2017 AD03 Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
22 Mar 2017 AD02 Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
22 Mar 2017 CH01 Director's details changed for Mr Christian Poziemski on 22 March 2017
22 Mar 2017 CH03 Secretary's details changed for Christian Poziemski on 22 March 2017
22 Mar 2017 CH01 Director's details changed for Mr Leslie Peter Benzies on 22 March 2017
22 Mar 2017 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
08 Feb 2017 RP04AR01 Second filing of the annual return made up to 18 March 2016
23 Jan 2017 CH03 Secretary's details changed for Christian Poziemski on 23 January 2017
01 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
03 Nov 2016 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 November 2016
10 Oct 2016 MA Memorandum and Articles of Association
10 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-18
  • GBP 100

Statement of capital on 2017-02-08
  • GBP 300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/02/2017
02 Feb 2016 AP01 Appointment of Mr Leslie Peter Benzies as a director on 25 January 2016
29 Jan 2016 AA01 Current accounting period shortened from 31 March 2016 to 28 February 2016
10 Dec 2015 AP01 Appointment of Mr Christian Poziemski as a director on 26 November 2015
10 Dec 2015 TM01 Termination of appointment of Leslie Peter Benzies as a director on 26 November 2015
02 Oct 2015 CH01 Director's details changed for Mr Leslie Peter Benzies on 1 September 2015
29 Sep 2015 AD01 Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 29 September 2015
17 Sep 2015 AD01 Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 17 September 2015