CALLCEYLON UK LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Registered office address changed from 17 Woodwaye Watford WD19 4NN to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2022-12-29

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR LASANTHA KANKANAMGE

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR LASANTHA KANKANAMGE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR LASANTHA KANKANAMGE

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR LASANTHA KANKANAMGE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LASANTHA KANKANAMGE

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/07/165 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANURA BANDARA JAYASURIYA / 01/11/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAME KANKANAMGE LASANTHA / 13/07/2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR GAME KANKANAMGE LASANTHA

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR LASANTHA GAME KANKANAMGE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY PANCHALI SIRIMANNE

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information