CALLWISE LTD

Company Documents

DateDescription
30/05/2530 May 2025 NewMicro company accounts made up to 2024-05-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 CESSATION OF RONALD WEESIE AS A PSC

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS FATIMA WEESIE / 01/06/2019

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/07/1525 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROLAND WEESIE / 01/03/2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / FATIMA WEESIE / 01/03/2014

View Document

24/07/1424 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 31A OAK AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8LR

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/06/1330 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROLAND WEESIE / 14/05/2010

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WEESIE / 22/06/2009

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / FATIMA WEESIE / 22/06/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 31A OAK AVENUE ICKENHAM MIDDLESEX UB10 8LR

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 6 ABINGDON CLOSE UXBRIDGE MIDDLESEX UB10 0BU

View Document

09/10/069 October 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 196 HIGH ROAD WOOD GREEN LONDON N22 8HH

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company