Advanced company searchLink opens in new window

CALLISTO CHARGEPOINTS LIMITED

Company number 08556164

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)
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
28 Apr 2016 TM01 Termination of appointment of Ioanna Karelia as a director on 1 December 2015
27 Nov 2015 TM01 Termination of appointment of Niclas Gabran as a director on 22 October 2015
30 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 158.86
30 Jul 2015 AD02 Register inspection address has been changed from C/O Ian Mihajlovic 2nd Floor 207 Old Street London EC1V 9NR England to C/O Ian Mihajlovic 20 Ropemaker Street 6th Floor London EC2Y 9AR
27 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 10/08/2014
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 117.59
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2015
22 May 2015 AP01 Appointment of Mr Wang Chuanfu as a director on 30 August 2014
14 Apr 2015 AP01 Appointment of Mr Sandeep Vyas as a director on 9 April 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 117.59
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 117.59
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 117.59
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 116.06
30 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
30 Jun 2014 AD03 Register(s) moved to registered inspection location
30 Jun 2014 AD02 Register inspection address has been changed
27 Jun 2014 AP03 Appointment of Mr Ian Andrew Mihajlovic as a secretary on 27 June 2014
27 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment are 15/12/2013 to 02/04/2014.
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 December 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 27/06/2014.
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 December 2013
  • GBP 100
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
11 Feb 2014 AP01 Appointment of Ms Ioanna Karelia as a director on 28 January 2014
07 Jan 2014 AP01 Appointment of Mr Niclas Gabran as a director on 16 November 2013
07 Jan 2014 AD01 Registered office address changed from 4-5 Bonhill Street London EC2A 4BX on 7 January 2014