CLICO CAPITAL LIMITED

06124858
MERCHANT HOUSE 5 EAST ST. HELEN STREET ABINGDON ENGLAND OX14 5EG

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 3 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 8 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2021 accounts Annual Accounts 3 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 3 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 2 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Chad Lion Cachet) 2 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 accounts Annual Accounts 3 Buy now
28 Sep 2016 capital Return of Allotment of shares 3 Buy now
27 Feb 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 3 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
08 Dec 2014 officers Appointment of secretary (Mr Graham Hurst) 2 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Speafi Secretarial Limited) 1 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 3 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
09 Nov 2010 accounts Annual Accounts 3 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Chad Lion Cachet) 2 Buy now
19 Mar 2010 officers Termination of appointment of director (Jeffrey Hunter) 1 Buy now
19 Mar 2010 officers Change of particulars for corporate secretary (Speafi Secretarial Limited) 1 Buy now
19 Mar 2010 officers Change of particulars for director (Chad Lion Cachet) 2 Buy now
23 Dec 2009 accounts Annual Accounts 1 Buy now
14 Apr 2009 annual-return Return made up to 22/02/09; full list of members 4 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW 1 Buy now
14 Apr 2009 address Location of register of members 1 Buy now
14 Apr 2009 address Location of debenture register 1 Buy now
14 Apr 2009 officers Secretary's change of particulars / speafi secretarial LIMITED / 22/02/2009 1 Buy now
06 Mar 2009 accounts Annual Accounts 1 Buy now
22 Aug 2008 annual-return Return made up to 22/02/08; full list of members 7 Buy now
02 Apr 2008 officers Director's change of particulars / jeffrey hunter / 02/04/2008 1 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 3 Buy now
17 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2007 incorporation Incorporation Company 17 Buy now