CALVELLA LIMITED

06052142
20 STILE HALL GARDENS LONDON ENGLAND W4 3BU

Documents

Documents
Date Category Description Pages
05 Oct 2024 accounts Annual Accounts 7 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2023 accounts Annual Accounts 6 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 9 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2021 accounts Annual Accounts 5 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 5 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 5 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 5 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
22 Jun 2016 officers Change of particulars for director (Mr Eugene Toby Tarczy) 2 Buy now
22 Jun 2016 officers Change of particulars for secretary (Mr Eugene Toby Steven Tarczy) 1 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
12 Feb 2014 officers Change of particulars for director (Eugene Toby Tarczy) 2 Buy now
12 Feb 2014 officers Change of particulars for secretary (Mr Eugene Toby Steven Tarczy) 1 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 15 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
05 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
29 Jul 2011 officers Appointment of secretary (Mr Eugene Toby Steven Tarczy) 2 Buy now
29 Jul 2011 officers Termination of appointment of secretary (David Beckman & Co Ltd) 1 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 7 Buy now
16 Jan 2010 annual-return Annual Return 4 Buy now
16 Jan 2010 officers Change of particulars for director (Eugene Toby Tarczy) 2 Buy now
16 Jan 2010 officers Change of particulars for corporate secretary (David Beckman & Co Ltd) 1 Buy now
21 Sep 2009 officers Secretary appointed david beckman & co LTD 1 Buy now
21 Sep 2009 officers Appointment terminated secretary sarah brass 1 Buy now
10 Sep 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from 29/30 fitzroy square london W1T 6LQ 1 Buy now
04 Mar 2008 accounts Annual Accounts 11 Buy now
07 Feb 2008 annual-return Return made up to 15/01/08; full list of members 2 Buy now
25 Jul 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
02 Feb 2007 resolution Resolution 10 Buy now
02 Feb 2007 officers New secretary appointed 2 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 capital Ad 15/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
18 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2007 incorporation Incorporation Company 12 Buy now