Advanced company searchLink opens in new window

CALLISTO REGULATORY CONSULTING LIMITED

Company number 04976266

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Aug 2018 SH06 Cancellation of shares. Statement of capital on 13 July 2018
  • GBP 151
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
  • GBP 300
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
  • GBP 300
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