Advanced company searchLink opens in new window

CALLISTO INTEGRATION EUROPE LTD

Company number 08367130

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)
08 May 2019 AA Accounts for a small company made up to 30 November 2018
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
20 Mar 2019 PSC01 Notification of Richard Makos as a person with significant control on 4 June 2018
20 Mar 2019 PSC07 Cessation of Bradley Lewis Walker as a person with significant control on 4 June 2018
06 Jun 2018 AA Accounts for a small company made up to 30 November 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
20 Mar 2018 PSC01 Notification of Bradley Lewis Walker as a person with significant control on 8 March 2017
30 Jun 2017 AA Accounts for a small company made up to 30 November 2016
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
17 Mar 2017 TM02 Termination of appointment of Sam Dawson Radford as a secretary on 7 March 2017
07 Jun 2016 AA Accounts for a small company made up to 30 November 2015
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2019
13 Jul 2015 AA Accounts for a small company made up to 30 November 2014
10 Jun 2015 AP01 Appointment of Mr Everett Mark Takaki as a director on 1 May 2015
30 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Aug 2014 AA Accounts for a small company made up to 30 November 2013
07 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2019
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Bradley Lewis Walker on 7 March 2013
12 Feb 2013 AD01 Registered office address changed from , University of Warwick Science Park Innovation Cent Unit 19E, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, England on 12 February 2013
04 Feb 2013 AD01 Registered office address changed from , 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom on 4 February 2013
23 Jan 2013 AP03 Appointment of Mr Sam Dawson Radford as a secretary
23 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 30 November 2013
21 Jan 2013 NEWINC Incorporation