358 CALEDONIAN ROAD LTD



Company Documents

DateDescription
10/02/2410 February 2024 NewConfirmation statement made on 2024-01-05 with updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

27/11/2127 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR JASON ASHLEY DANIEL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BALL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANVAR KHAN

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
03/02/143 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 4

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document



13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/03/109 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HICKMORE / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN IAN BALL / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANVAR KHAN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BRENNAN / 09/03/2010

View Document

28/02/1028 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 358 CALEDONIAN ROAD LONDON N1 0SL

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED MALLSTAR LTD CERTIFICATE ISSUED ON 20/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company