Caldy
Wirral
CH48 2LD
Wales
Secretary Name | Mrs Pallavi Rastogi |
---|---|
Status | Current |
Appointed | 22 November 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Caldy Chase Drive Caldy Wirral CH48 2LD Wales |
Registered Address | 3 Caldy Chase Drive Caldy Wirral CH48 2LD Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Ashish Kumar 70.00% Ordinary |
---|---|
30 at £1 | Pallavi Rastogi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,595 |
Cash | £12,636 |
Current Liabilities | £5,798 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
27 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
21 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
12 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
22 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 June 2021 | Registered office address changed from 4 Redstone Rise Prenton Merseyside CH43 7NT to 3 Caldy Chase Drive Caldy Wirral CH48 2LD on 28 June 2021 (1 page) |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
9 January 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Resolutions
|
24 November 2019 | Appointment of Mrs Pallavi Rastogi as a secretary on 22 November 2019 (2 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Director's details changed for Dr Ashish Kumar on 28 August 2014 (2 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Dr Ashish Kumar on 28 August 2014 (2 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Registered office address changed from 2 Holmes Court Merlin Road Birkenhead Merseyside CH42 9QH to 4 Redstone Rise Prenton Merseyside CH43 7NT on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 2 Holmes Court Merlin Road Birkenhead Merseyside CH42 9QH to 4 Redstone Rise Prenton Merseyside CH43 7NT on 28 August 2014 (1 page) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
18 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Dr Ashish Kumar on 6 August 2010 (2 pages) |
10 February 2011 | Director's details changed for Dr Ashish Kumar on 6 August 2010 (2 pages) |
10 February 2011 | Director's details changed for Dr Ashish Kumar on 6 August 2010 (2 pages) |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|