Neuilly-Sur-Seine
Paris
France
Director Name | Mr Sai Satyam |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2953 Bunker Hill Lane Santa Clara California 95054 |
Registered Address | 3-5 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Calsoft Labs Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,430 |
Cash | £35,735 |
Current Liabilities | £32,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
28 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 December 2014 | Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to 22-24 Homecroft Road Suite 4, Elco House London N22 5EL on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to 22-24 Homecroft Road Suite 4, Elco House London N22 5EL on 15 December 2014 (1 page) |
4 July 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
4 July 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
14 March 2014 | Termination of appointment of Sai Satyam as a director (1 page) |
14 March 2014 | Termination of appointment of Sai Satyam as a director (1 page) |
12 March 2014 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 12 March 2014 (1 page) |
11 March 2014 | Appointment of Mr Gerald Attia as a director (2 pages) |
11 March 2014 | Appointment of Mr Gerald Attia as a director (2 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|