CALLISTO REGULATORY CONSULTING LIMITED
Company number 04976266
- Company Overview for CALLISTO REGULATORY CONSULTING LIMITED (04976266)
- Filing history for CALLISTO REGULATORY CONSULTING LIMITED (04976266)
- People for CALLISTO REGULATORY CONSULTING LIMITED (04976266)
- More for CALLISTO REGULATORY CONSULTING LIMITED (04976266)
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) |
---|---|---|---|
09 May 2019 | CH01 | Director's details changed for Mr Stephen Davenport on 20 July 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
14 Feb 2019 | AD04 | Register(s) moved to registered office address The Barn Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ | |
14 Feb 2019 | AD04 | Register(s) moved to registered office address The Barn Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ | |
31 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 July 2018
|
|
31 Aug 2018 | SH03 | Purchase of own shares. | |
26 Jul 2018 | PSC04 | Change of details for Mrs Joanne Lindsey Bunyan as a person with significant control on 13 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Stephen Davenport as a director on 19 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of Andrew Samuel Burbage as a person with significant control on 13 July 2018 | |
26 Jul 2018 | TM02 | Termination of appointment of Wendy Kathleen Burbage as a secretary on 13 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Andrew Samuel Burbage as a director on 13 July 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
07 Dec 2016 | AD02 | Register inspection address has been changed from Iron Farm, 7 Grimesgate Diseworth Derby DE74 2QD England to 9 Colne Drive Didcot Oxfordshire OX11 7RZ | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD02 | Register inspection address has been changed from 34 Meadow View Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9AN England to Iron Farm, 7 Grimesgate Diseworth Derby DE74 2QD | |
26 Nov 2014 | CH01 | Director's details changed for Mr Andrew Samuel Burbage on 29 October 2014 | |
26 Nov 2014 | CH03 | Secretary's details changed for Wendy Kathleen Burbage on 29 October 2014 |