CALLINGHAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Micro company accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

09/11/239 November 2023 Registration of charge 052565020006, created on 2023-11-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/02/234 February 2023 Cessation of Aron Heilpern as a person with significant control on 2023-02-01

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

04/02/234 February 2023 Appointment of Mr Joel Stern as a director on 2023-02-01

View Document

04/02/234 February 2023 Termination of appointment of Aron Heilpern as a director on 2023-02-01

View Document

04/02/234 February 2023 Notification of Joel Stern as a person with significant control on 2023-02-01

View Document

30/01/2330 January 2023 Appointment of Mr Aron Heilpern as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Azreal Friedlander as a director on 2023-01-30

View Document

30/01/2330 January 2023 Cessation of Azreal Friedlander as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Notification of Aron Heilpern as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENZION RUDZINSKI

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

24/03/1924 March 2019 CESSATION OF BENZION DOV RUDZINSKI AS A PSC

View Document

24/03/1924 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZREAL FRIEDLANDER

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR AZREAL FRIEDLANDER

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052565020005

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052565020004

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR AZREAL FRIEDLANDER

View Document

20/02/1920 February 2019 CESSATION OF AZREAL FRIEDLANDER AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENZION DOV RUDZINSKI

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR BENZION DOV RUDZINSKI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CESSATION OF DANIEL LE VINE AS A PSC

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LE VINE

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR AZREAL FRIEDLANDER

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

22/10/1722 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZREAL FRIEDLANDER

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1229 July 2012 REGISTERED OFFICE CHANGED ON 29/07/2012 FROM 153A CLAPTON COMMON LONDON E5 9AE UNITED KINGDOM

View Document

09/12/119 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 150 STAMFORD HILL LONDON N16 6QX

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR AZREAL FRIEDLANDER

View Document

06/05/106 May 2010 DIRECTOR APPOINTED DANIEL LE VINE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIEZER RUBIN

View Document

22/11/0922 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AZREAL FRIEDLANDER / 01/12/2006

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 12/10/06; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 25 HARTFORDE RD BOREHAMWOOD HERTS WD6 5HU

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 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