CALOBCAM LIMITED
Status | ACTIVE |
Company No. | 07277659 |
Category | Private Limited Company |
Incorporated | 08 Jun 2010 |
Age | 13 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CALOBCAM LIMITED is an active private limited company with number 07277659. It was incorporated 13 years, 10 months, 21 days ago, on 08 June 2010. The company address is 68 Queen Street, Sheffield, S1 1WR.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change account reference date company current shortened
Date: 27 Mar 2023
Action Date: 27 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-28
New date: 2022-03-27
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 28 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-28
Made up date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: Unit 4 Twelve O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW
Change date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-11
Old address: 2 Queens Road Sheffield South Yorkshire S2 4DG United Kingdom
Documents
Capital allotment shares
Date: 23 Sep 2010
Action Date: 08 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-08
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn David Saunders
Documents
Change account reference date company current shortened
Date: 23 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED
WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU
Number: | 04164801 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 07591686 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSOLIDATED ELECTRODYNAMICS LIMITED
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 07222204 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FOXLANDS ROAD,DAGENHAM,RM10 8XU
Number: | 10182605 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE AND MOORE PROPERTY LIMITED
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 11323143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEENS YARD,LONDON,E9 5EN
Number: | 10228077 |
Status: | ACTIVE |
Category: | Private Limited Company |