CALLISTO WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewAppointment of a voluntary liquidator

View Document

21/07/2521 July 2025 NewDeclaration of solvency

View Document

21/07/2521 July 2025 NewRegistered office address changed from 13-19 Derby Road Nottingham NG1 5AA England to C/O Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-07-21

View Document

21/07/2521 July 2025 NewRegister inspection address has been changed to Wren Sterling Financial Planning Limited 13-19 Derby Road Nottingham NG1 5AA

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of Mr David William Kelly as a director on 2024-06-12

View Document

24/06/2424 June 2024 Termination of appointment of Andrew John Moss as a director on 2024-06-12

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

29/02/2429 February 2024 Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-06-01

View Document

29/02/2429 February 2024 Cessation of Andrew John Platt as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Andrew John Platt as a director on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Andrew John Moss as a director on 2023-05-31

View Document

09/06/239 June 2023 Registered office address changed from Office 5 the Stables, Pasture Lane Business Park Pasture Lane, Rainford St. Helens Merseyside WA11 8PU England to 13-19 Derby Road Nottingham NG1 5AA on 2023-06-09

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

02/11/212 November 2021 Registered office address changed from The Stables Office 5 the Stables Pasture Lane Business Park, Pasture Lane St Helens Merseyside England to Office 5 the Stables, Pasture Lane Business Park Pasture Lane, Rainford St. Helens Merseyside WA11 8PU on 2021-11-02

View Document

27/09/2127 September 2021 Registered office address changed from Rainford Hall Crank Road Crank St. Helens WA11 7RP England to The Stables Office 5 the Stables Pasture Lane Business Park, Pasture Lane St Helens Merseyside on 2021-09-27

View Document

28/05/2128 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM RAINFORD HALL CRANK ROAD RAINFORD ST HELENS MERSEYSIDE WA11 7RP ENGLAND

View Document

15/05/2015 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PLATT / 10/03/2016

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM RAINFORD HALL CRANK ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 7RP ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 161 COLLEGE STREET ST. HELENS MERSEYSIDE WA10 1TY

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR UNITED KINGDOM

View Document

04/05/124 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1111 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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