- Company Overview for CALLSIGN LTD. (07277719)
- Filing history for CALLSIGN LTD. (07277719)
- People for CALLSIGN LTD. (07277719)
- Charges for CALLSIGN LTD. (07277719)
- More for CALLSIGN LTD. (07277719)
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 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
03 Aug 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
11 Oct 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
09 Jun 2016 | AD01 | Registered office address changed from 14-22 Elder Street London E1 6BT to Chancery House Chancery Lane 5/05 London WC2A 1QS on 9 June 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Stephen John Dempsey as a director on 15 December 2014 | |
11 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 30 June 2011 | |
20 Nov 2014 | AD01 | Registered office address changed from Techhub@Campus 4-5 Bonhill Street London EC2A 4BX to Chancery House Chancery Lane 5/05 London WC2A 1QS on 20 November 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD03 | Register(s) moved to registered inspection location 1 Bartholomew Close London EC1A 7BL | |
29 Jul 2014 | AD02 | Register inspection address has been changed to 1 Bartholomew Close London EC1A 7BL | |
29 Jul 2014 | CH01 | Director's details changed for Dr Zia Hayat on 8 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from C/O Techhub @ Campus 76-80 City Road London EC1Y 2BJ United Kingdom on 28 November 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Feb 2013 | AD01 | Registered office address changed from C/O Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England on 8 February 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from C/O Garry Webb 20 Hanover Square London W1S 1JY United Kingdom on 7 February 2013 | |
17 Aug 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
17 Aug 2012 | AP01 | Appointment of Mr Stephen John Dempsey as a director on 26 September 2011 | |
17 Aug 2012 | CH02 | Director's details changed for E-Eligibility Inc on 8 November 2011 |