Advanced company searchLink opens in new window

CALLITECH LIMITED

Company number 03894972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of accession 06/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2018 TM01 Termination of appointment of Rachel Maud Elizabeth Clacher as a director on 6 November 2018
09 Nov 2018 AP01 Appointment of Mr Mark Andrew Williams as a director on 6 November 2018
09 Nov 2018 AP01 Appointment of Mr Mark James Finlay as a director on 6 November 2018
08 Nov 2018 MR04 Satisfaction of charge 038949720002 in full
07 Nov 2018 MR01 Registration of charge 038949720003, created on 6 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 AD01 Registered office address changed from Moneypenny House Ellice Way Wrexham LL13 7YT to Moneypenny Western Gateway Wrexham LL13 7ZB on 9 August 2016
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 10/06/2015
12 Jun 2015 MR01 Registration of charge 038949720002, created on 12 June 2015
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Rachel Maud Elizabeth Clacher on 17 January 2013
17 Jan 2013 CH01 Director's details changed for Edward James Berwyn Reeves on 17 January 2013
17 Jan 2013 CH03 Secretary's details changed for Edward James Berwyn Reeves on 17 January 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011