Advanced company searchLink opens in new window

CALLM LIMITED

Company number 09793136

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)
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
07 Aug 2019 PSC01 Notification of Lucia Pasquinelli as a person with significant control on 9 May 2017
07 Aug 2019 PSC07 Cessation of Lorenzo Cerretelli as a person with significant control on 9 May 2017
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
20 Feb 2019 AP01 Appointment of Mr Ahmet Gecel as a director on 12 February 2019
19 Feb 2019 TM01 Termination of appointment of James William Duffy as a director on 12 February 2019
09 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to 37-38 Long Acre London WC2E 9JT on 9 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
25 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
12 Jul 2017 TM01 Termination of appointment of Alessandro Antonio Giusti as a director on 9 May 2017
12 Jul 2017 AP01 Appointment of Lucia Pasquinelli as a director on 9 May 2017
07 Jul 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 10,555
16 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
11 Feb 2016 AP01 Appointment of Alessandro Antonio Giusti as a director on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of Lorenzo Cerretelli as a director on 11 February 2016
23 Nov 2015 CH01 Director's details changed for Lorenzo Cerretelli on 1 November 2015
21 Oct 2015 AD01 Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 21 October 2015
24 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-24
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted