(AP03) New secretary appointment on Fri, 8th Sep 2023
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 8th Sep 2023 - the day secretary's appointment was terminated
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 8th Sep 2023 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Sep 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(23 pages)
|
(AP03) New secretary appointment on Mon, 4th Jan 2021
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 4th Jan 2021 - the day secretary's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 3rd Oct 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 3rd Oct 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(24 pages)
|
(CH01) On Fri, 28th Aug 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 28th Aug 2020 secretary's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 31st May 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(21 pages)
|
(AD01) Address change date: Fri, 29th Mar 2019. New Address: 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH. Previous address: Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: One St. Peters Square Manchester M2 3DE. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) On Wed, 2nd Aug 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(21 pages)
|
(AP03) New secretary appointment on Wed, 2nd Aug 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Aug 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 2nd Aug 2017 - the day secretary's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 15th Jun 2016
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
(AD03) Registered inspection location new location: 100 Barbirolli Square Manchester M2 3AB.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Jan 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: Thu, 13th Aug 2015. New Address: Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB. Previous address: Unit G8 Sterling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed saic calanais LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th Jul 2015. New Address: Unit G8 Sterling House Denny End Road Waterbeach Cambridge CB25 9PB. Previous address: Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9QE
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Jan 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(18 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 1st Aug 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Jan 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 6th Nov 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Nov 2013 - the day director's appointment was terminated
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 17th Jul 2013. Old Address: Poseidon House Castle Park Cambridge England CB3 0RD
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Jan 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Mon, 25th Feb 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Tue, 8th May 2012 - the day director's appointment was terminated
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th Mar 2012. Old Address: 1 Finsbury Circus London EC2M 7SH
filed on: 12th, March 2012
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 25th Feb 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP04) New secretary appointment on Mon, 5th Mar 2012
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Mon, 5th Mar 2012 - the day secretary's appointment was terminated
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 20th Feb 2012
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 9th May 2011. Old Address: One St . Paul''s Churchyard London EC4M 8SH United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Mar 2011 - the day director's appointment was terminated
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Wed, 2nd Mar 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(25 pages)
|