CALBRIST LIMITED

Station House Station Road Station House Station Road, London, SW13 0HT, England
StatusACTIVE
Company No.10879892
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

CALBRIST LIMITED is an active private limited company with number 10879892. It was incorporated 6 years, 10 months, 12 days ago, on 24 July 2017. The company address is Station House Station Road Station House Station Road, London, SW13 0HT, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Apr 2024

Action Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Michael Standish-White

Termination date: 2024-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Verdin

Appointment date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-22

Officer name: Mr Christopher Neil Kemsley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Christopher Andrew Van Vliet

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cannon Corporate Services (Guernsey) Limited

Termination date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cannon Corporate Directors (Guernsey) Limited

Termination date: 2021-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cannon Secretaries Limited

Termination date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Andrew Van Vliet

Cessation date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-22

Officer name: Mr Clive Michael Standish-White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

New address: Station House Station Road Barnes London SW13 0HT

Change date: 2021-09-27

Old address: Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-28

Made up date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Cannon Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Cannon Corporate Directors Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-11-25

Officer name: Cannon Corporate Directors (Guernsey) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-11-25

Officer name: Cannon Corporate Services (Guernsey) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-29

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2018

Action Date: 10 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-10

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH01

Capital : 560 GBP

Date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calmez Limited

Cessation date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Andrew Van Vliet

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Darnhall Developments Limited

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-12-11

Psc name: Red House Developments (Surrey) Limited

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & B DEVELOPMENTS LTD.

69 HIGH STREET,DEVON,EX39 2AT

Number:03593219
Status:ACTIVE
Category:Private Limited Company

AMISSA MINANI HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11142436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTOMOTIVE GROUP CV LTD

158 - 178 WALSGRAVE ROAD,COVENTRY,CV2 4AX

Number:10295395
Status:ACTIVE
Category:Private Limited Company

DOUBLE GIN LIMITED

SUITE 2 OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD

Number:11680957
Status:ACTIVE
Category:Private Limited Company

IZON SOLUTIONS LIMITED

1ST FLOOR 10 TEMPLE HOUSE,AYLESBURY,HP20 2QH

Number:11170825
Status:ACTIVE
Category:Private Limited Company

NEW WEIR CARPARKS LIMITED

15 HIGH STREET,LYDNEY,GL15 5DP

Number:06722862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source