Advanced company searchLink opens in new window

CALLSTREAM GROUP LIMITED

Company number 06706812

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)
03 Jun 2016 TM01 Termination of appointment of Nigel Johnson Owens as a director on 3 March 2016
03 Jun 2016 TM01 Termination of appointment of Joe Gray Hartman as a director on 3 March 2016
03 Jun 2016 TM01 Termination of appointment of Paul Richard Blelock Samuel as a director on 3 March 2016
04 May 2016 SH08 Change of share class name or designation
04 May 2016 SH10 Particulars of variation of rights attached to shares
22 Apr 2016 SH02 Sub-division of shares on 3 March 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide 03/03/2016
18 Apr 2016 CC04 Statement of company's objects
02 Apr 2016 AP03 Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 422.51
10 Mar 2016 AP01 Appointment of Craig Alyn Busst as a director on 3 March 2016
10 Mar 2016 AP01 Appointment of Jeremy David Rossen as a director on 3 March 2016
10 Mar 2016 TM02 Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016
10 Mar 2016 TM01 Termination of appointment of Paul Lancelot Banner as a director on 3 March 2016
10 Mar 2016 TM01 Termination of appointment of Mark John Drury as a director on 3 March 2016
10 Mar 2016 AD01 Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016
10 Mar 2016 TM01 Termination of appointment of David Jack Haynes as a director on 3 March 2016
10 Mar 2016 TM01 Termination of appointment of Michael Robert Norden as a director on 3 March 2016
15 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
05 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 403.05
26 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 410.64241
03 Feb 2015 MR04 Satisfaction of charge 1 in full
03 Feb 2015 MR04 Satisfaction of charge 10 in full
03 Feb 2015 MR04 Satisfaction of charge 8 in full