Advanced company searchLink opens in new window

CALLSTREAM LIMITED

Company number 03778571

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)
29 May 2024 CS01 Confirmation statement made on 27 May 2024 with updates
16 Apr 2024 AA Accounts for a small company made up to 31 December 2022
06 Feb 2024 PSC01 Notification of Joseph Anthony Liemandt as a person with significant control on 15 September 2023
06 Feb 2024 PSC07 Cessation of Callstream Group Limited as a person with significant control on 15 September 2023
23 Jan 2024 PSC05 Change of details for Callstream Group Limited as a person with significant control on 10 February 2021
15 Jun 2023 TM01 Termination of appointment of Andrew Simon Price as a director on 6 June 2023
15 Jun 2023 AP01 Appointment of David Aidan Harpur as a director on 6 June 2023
01 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: director's actions 31/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of the decisions of all board meeting or resolutions by a sole director 31/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 MA Memorandum and Articles of Association
09 Feb 2023 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 AA Accounts for a small company made up to 31 December 2020
15 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
12 Feb 2021 AP04 Appointment of Pitsec Limited as a secretary on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of Jeremy David Rossen as a director on 9 February 2021
10 Feb 2021 TM01 Termination of appointment of Satminder Ramewal as a director on 9 February 2021
10 Feb 2021 TM02 Termination of appointment of Jeremy David Rossen as a secretary on 9 February 2021
10 Feb 2021 AP01 Appointment of Mr Andrew Simon Price as a director on 9 February 2021
10 Feb 2021 AD01 Registered office address changed from 18 Mansell Street Level 3 London E1 8AA England to 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU on 10 February 2021
19 Dec 2020 AP01 Appointment of Satminder Ramewal as a director on 19 December 2020
19 Dec 2020 TM01 Termination of appointment of John Davis Eikenberry as a director on 19 December 2020
14 Dec 2020 AA Full accounts made up to 31 December 2019