Advanced company searchLink opens in new window

CALLTRACKS LIMITED

Company number 06539973

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)
25 Oct 2016 TM01 Termination of appointment of Herbert Dazo as a director on 12 August 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
15 Jun 2016 AD01 Registered office address changed from 23-28 Unit 15 3rd Floor Penn Street London N1 5DL England to Unit 15, 3rd Floor 23-28 Penn Street London N1 5DL on 15 June 2016
29 Mar 2016 AD01 Registered office address changed from Unit 15, 3rd Floor 23-28 Penn Street London N1 5DL England to 23-28 Unit 15 3rd Floor Penn Street London N1 5DL on 29 March 2016
24 Mar 2016 AD01 Registered office address changed from C/O Calltracks Limited 94 De Beauvoir Road London N1 4EN to Unit 15, 3rd Floor 23-28 Penn Street London N1 5DL on 24 March 2016
15 Dec 2015 TM01 Termination of appointment of Alistair White as a director on 26 November 2015
18 Nov 2015 AP01 Appointment of Mr Herbert Dazo as a director on 1 November 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AP01 Appointment of Mr Alistair White as a director
30 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
09 Apr 2014 AD01 Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England on 9 April 2014
07 Mar 2014 AD01 Registered office address changed from C/O Calltracks Limited 94 De Beauvoir Road London N1 4EN England on 7 March 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
03 May 2013 AD01 Registered office address changed from C/O Calltracks Limited 94 De Beauvoir Road London N1 4EN England on 3 May 2013
03 May 2013 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 3 May 2013
22 Jan 2013 TM02 Termination of appointment of Andrew Carr as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr Stuart Charles Buckley on 10 April 2012
10 Apr 2012 CH03 Secretary's details changed for Mr Andrew Carr on 10 April 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011