CALINNOVA LTD - STROUD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Accounts. Accounts type total exemption small. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Address. Change date: 2017-01-29. New address: Units 21-22 Spring Mill Industrial Estate Avening Road Nailsworth Stroud GL6 0BS. Old address: Units 21-22 Spring Mill Industrial Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BU. 2017-01-29 View Report
Resolution. Description: Resolutions. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Officers. Change date: 2015-06-01. Officer name: Sally Belinda Green. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Officers. Change date: 2014-01-02. Officer name: Malcolm Geoffrey Green. 2014-05-07 View Report
Officers. Change date: 2014-01-02. Officer name: Sally Belinda Green. 2014-05-07 View Report
Officers. Officer name: Sally Belinda Green. Change date: 2014-01-02. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-06-10 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Change of name. Description: Company name changed vetafarm europe LIMITED\certificate issued on 03/02/11. 2011-02-03 View Report
Accounts. Accounts type total exemption small. 2010-06-25 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Officers. Change date: 2010-04-20. Officer name: Malcolm Geoffrey Green. 2010-04-20 View Report
Officers. Change date: 2010-04-20. Officer name: Sally Belinda Green. 2010-04-20 View Report
Accounts. Accounts type total exemption small. 2009-06-16 View Report
Annual return. Legacy. 2009-05-13 View Report
Accounts. Accounts type total exemption small. 2008-07-22 View Report
Annual return. Legacy. 2008-05-09 View Report
Accounts. Accounts type total exemption small. 2007-07-24 View Report
Annual return. Legacy. 2007-05-11 View Report
Accounts. Accounts type total exemption small. 2006-07-28 View Report
Annual return. Legacy. 2006-04-25 View Report
Accounts. Accounts type total exemption small. 2005-07-25 View Report
Annual return. Legacy. 2005-05-17 View Report
Accounts. Accounts type total exemption small. 2004-07-23 View Report
Annual return. Legacy. 2004-05-17 View Report
Accounts. Accounts type total exemption small. 2003-07-26 View Report