Advanced company searchLink opens in new window

CALLMASTER LIMITED

Company number 01529705

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)
23 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with updates
23 Jul 2023 AA Micro company accounts made up to 30 September 2022
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
13 May 2022 AA Total exemption full accounts made up to 30 September 2021
28 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
06 Jan 2022 MR04 Satisfaction of charge 1 in full
06 Jan 2022 MR04 Satisfaction of charge 2 in full
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
08 May 2020 AA Total exemption full accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Feb 2019 AD01 Registered office address changed from 6 Riverside Business Park Farnham Surrey GU9 7UG to 62 Kings Road Kings Road Kingston upon Thames KT2 5HS on 7 February 2019
07 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
25 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
29 May 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Feb 2016 AP03 Appointment of Ms Susanne Brown as a secretary on 4 February 2016
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,600
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 TM01 Termination of appointment of William Graham Hancock as a director on 1 October 2014