CALAX LTD
Status | ACTIVE |
Company No. | 07811260 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CALAX LTD is an active private limited company with number 07811260. It was incorporated 12 years, 6 months, 15 days ago, on 14 October 2011. The company address is Ground Floor, Unit B Lostock Office Park Ground Floor, Unit B Lostock Office Park, Bolton, BL6 4SG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Andrew Robin Holdsworth
Change date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 20 Apr 2023
Action Date: 26 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danielle Claire Holdsworth
Cessation date: 2017-02-26
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 21 Oct 2021
Action Date: 26 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Claire Holdsworth
Notification date: 2017-02-26
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Old address: Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
New address: Ground Floor, Unit B Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SG
Change date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 26 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Claire Holdsworth
Notification date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Capital allotment shares
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danielle Claire Holdsworth
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-12
Old address: Bowie House 20a High Street Tring Herts HP23 5AH United Kingdom
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: 20 High Street Tring HP23 5AH United Kingdom
Change date: 2011-10-17
Documents
Some Companies
CENTURY TECHNOLOGY CONSULTING LTD.
4 DOVEHOUSE YARD,BRAINTREE,CM7 3AP
Number: | 06079737 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITIZENS ADVICE NORTH OXFORDSHIRE AND SOUTH NORTHAMPTONSHIRE
CORNHILL HOUSE,BANBURY,OX16 5NG
Number: | 03842133 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CROMWELL MEWS MANAGEMENT COMPANY (NO.2) LIMITED
3 HIGH STREET,RAMSGATE,CT11 0QL
Number: | 02303116 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 FOREST ROAD,LONDON,E17 6HE
Number: | 09846827 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE SIDINGS,ALDERSHOT,GU11 2QW
Number: | 11927183 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 08559464 |
Status: | ACTIVE |
Category: | Private Limited Company |