CALLWISE LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Micro company accounts made up to 2024-05-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
04/03/204 March 2020 | CESSATION OF RONALD WEESIE AS A PSC |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS FATIMA WEESIE / 01/06/2019 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/05/1614 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/07/1525 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROLAND WEESIE / 01/03/2014 |
24/07/1424 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / FATIMA WEESIE / 01/03/2014 |
24/07/1424 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 31A OAK AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8LR |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/06/1330 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROLAND WEESIE / 14/05/2010 |
26/02/1026 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
23/06/0923 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WEESIE / 22/06/2009 |
23/06/0923 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / FATIMA WEESIE / 22/06/2009 |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 31A OAK AVENUE ICKENHAM MIDDLESEX UB10 8LR |
28/10/0828 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
03/10/083 October 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 6 ABINGDON CLOSE UXBRIDGE MIDDLESEX UB10 0BU |
09/10/069 October 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
12/09/0512 September 2005 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 196 HIGH ROAD WOOD GREEN LONDON N22 8HH |
28/10/0428 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | NEW SECRETARY APPOINTED |
09/12/039 December 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
31/05/0331 May 2003 | SECRETARY RESIGNED |
31/05/0331 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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