- Company Overview for CALLIMEDIA LTD (12424467)
- Filing history for CALLIMEDIA LTD (12424467)
- People for CALLIMEDIA LTD (12424467)
- More for CALLIMEDIA LTD (12424467)
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 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
24 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
24 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 May 2023 | AD01 | Registered office address changed from , 6 Dedham Vale Business Centre Manningtree Road, Dedham, Colchester, CO7 6BL, England to Micropress Printers Limited Fountain Way Reydon Southwold IP18 6SZ on 11 May 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
06 Dec 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Douglas Suttle as a director on 8 August 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Feb 2022 | PSC07 | Cessation of Douglas Suttle as a person with significant control on 4 February 2022 | |
07 Feb 2022 | PSC02 | Notification of Micropress Printers Limited as a person with significant control on 4 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Miss Jackie Potter as a director on 7 February 2022 | |
25 Jan 2022 | PSC04 | Change of details for Mr Douglas William George Suttle as a person with significant control on 25 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Douglas William George Suttle on 25 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Douglas William George Suttle on 25 January 2022 | |
25 Jan 2022 | PSC04 | Change of details for Mr Douglas William George Suttle as a person with significant control on 25 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | SH02 | Sub-division of shares on 31 August 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 |