CALERO MDSL LIMITED: Filings - Page 2
Overview
Company Name | CALERO MDSL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC225788 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CALERO MDSL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Joseph Steven Pajer as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kelly Phillips Hunt as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Steven Pajer as a director on Dec 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Steven Pajer as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Noon as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Appointment of Joseph Steven Pajer as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Kelly Phillips Hunt as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Leslie Booker as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Registered office address changed from , 8 Walker Street, Edinburgh, EH3 7LH, United Kingdom to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on Jan 04, 2019 | 1 pages | AD01 | ||||||||||
Notification of Calero Software Llc as a person with significant control on Jul 18, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 07, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 28, 2018 with updates | 14 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Christopher Jurasek as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Jurasek as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Leslie Booker as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Whiting as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Cheyne as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart James Mitchell as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Lawrence Kavanaugh as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0