QALCIM LIMITED

10454417 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10454417
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

QALCIM LIMITED is an active private limited company with number 10454417. It was incorporated 7 years, 7 months, 27 days ago, on 31 October 2016. The company address is 10454417 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-23

Default address: PO Box 4385, 10454417 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Miss Ingrid Cadette

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-30

Old address: 38 Hendon Lane London N3 1TT United Kingdom

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ingrid Cadette

Notification date: 2017-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MILES LIMITED

2 CHURCH ROW,CHISLEHURST,BR7 5PG

Number:11421248
Status:ACTIVE
Category:Private Limited Company

FISCAL SIMPLEX LIMITED

19 ST. JOHN WAY,DORCHESTER,DT1 2FG

Number:02541515
Status:ACTIVE
Category:Private Limited Company

JOHN GIBB PLASTERING LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:04258455
Status:ACTIVE
Category:Private Limited Company

MAES DYFED MANAGEMENT COMPANY LIMITED

PERSIMMON HOUSE,YORK,YO19 4FF

Number:08586220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIDSOMER MURDERS S21 LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:11738726
Status:ACTIVE
Category:Private Limited Company

PULSE DANCE STUDIO LTD

UNIT 10,GLASGOW,G31 1NU

Number:SC619203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source