CALCULUS ASSET MANAGEMENT LIMITED

04242434
12 CONDUIT STREET LONDON, ENGLAND W1S 2XH

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Appointment of secretary (Ms Julie Ngo) 2 Buy now
10 Sep 2024 officers Termination of appointment of secretary (Natalie Krystyna Evans) 1 Buy now
16 Jul 2024 accounts Annual Accounts 6 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 6 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 officers Termination of appointment of director (Susan Rebecca Mcdonald) 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 officers Appointment of secretary (Ms Natalie Krystyna Evans) 2 Buy now
05 May 2022 officers Termination of appointment of secretary (Julie Hong Nhan Ngo) 1 Buy now
07 Apr 2022 accounts Annual Accounts 6 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 6 Buy now
08 Mar 2021 officers Appointment of secretary (Julie Hong Nhan Ngo) 2 Buy now
08 Mar 2021 officers Termination of appointment of secretary (Natalie Krystyna Evans) 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 6 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 accounts Annual Accounts 6 Buy now
01 Feb 2019 officers Termination of appointment of secretary (Lesley Susan Watkins) 1 Buy now
01 Feb 2019 officers Appointment of secretary (Ms Natalie Krystyna Evans) 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Jan 2017 accounts Annual Accounts 5 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
02 Mar 2016 accounts Annual Accounts 5 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
22 May 2015 accounts Annual Accounts 5 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Annual Accounts 5 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 accounts Annual Accounts 5 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 accounts Annual Accounts 5 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
02 Sep 2010 officers Change of particulars for director (Susan Rebecca Mcdonald) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Mr Arthur John Glencross) 2 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 accounts Annual Accounts 3 Buy now
21 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN 1 Buy now
18 Jul 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
17 Mar 2008 accounts Annual Accounts 1 Buy now
16 Jul 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
05 Jun 2007 officers New secretary appointed 2 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
11 Mar 2007 accounts Annual Accounts 1 Buy now
29 Jun 2006 annual-return Return made up to 27/06/06; full list of members 2 Buy now
28 Apr 2006 accounts Annual Accounts 1 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: 8 upper grosvenor street london W1K 2LY 1 Buy now
04 Jul 2005 annual-return Return made up to 27/06/05; full list of members 3 Buy now
16 Feb 2005 accounts Annual Accounts 1 Buy now
24 Sep 2004 accounts Annual Accounts 1 Buy now
08 Jul 2004 address Registered office changed on 08/07/04 from: 47 chepstow place london W2 4TS 1 Buy now
05 Jul 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
03 Jul 2003 annual-return Return made up to 27/06/03; full list of members 7 Buy now
14 May 2003 accounts Annual Accounts 1 Buy now
27 Aug 2002 officers Director's particulars changed 1 Buy now
19 Jul 2002 annual-return Return made up to 27/06/02; full list of members 7 Buy now
12 Jul 2002 officers Secretary's particulars changed 1 Buy now
20 Jul 2001 accounts Accounting reference date extended from 30/06/02 to 31/10/02 1 Buy now
20 Jul 2001 officers Secretary resigned 1 Buy now
20 Jul 2001 officers Director resigned 1 Buy now
20 Jul 2001 officers New secretary appointed 2 Buy now
20 Jul 2001 officers New director appointed 2 Buy now
20 Jul 2001 officers New director appointed 2 Buy now
27 Jun 2001 incorporation Incorporation Company 15 Buy now