CALLITECH LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewFull accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Appointment of Mr Jesper with-Fogstrup as a director on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Joanna Kathryn Knight as a director on 2025-02-05

View Document

06/01/256 January 2025 Satisfaction of charge 038949720005 in full

View Document

06/01/256 January 2025 Satisfaction of charge 038949720004 in full

View Document

17/12/2417 December 2024 Registration of charge 038949720006, created on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Director's details changed for Mrs Joanna Kathryn Swash on 2024-05-13

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038949720005

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MS JOANNA SWASH

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038949720004

View Document

19/11/1819 November 2018 ADOPT ARTICLES 06/11/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK ANDREW WILLIAMS

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL CLACHER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK JAMES FINLAY

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038949720002

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038949720003

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM MONEYPENNY HOUSE ELLICE WAY WREXHAM LL13 7YT

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 ALTER ARTICLES 10/06/2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038949720002

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MAUD ELIZABETH CLACHER / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BERWYN REEVES / 17/01/2013

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES BERWYN REEVES / 17/01/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 SECT 519 AUD

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DODWELL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 ARTICLES OF ASSOCIATION

View Document

09/12/069 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0410 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 RETURN MADE UP TO 15/12/01; NO CHANGE OF MEMBERS; AMEND

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 6 CHURCH STREET WREXHAM CLWYD LL13 8LS

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 6 CHURCH STREET WREXHAM LL13 8BY

View Document

04/01/024 January 2002 RETURN MADE UP TO 15/12/01; CHANGE OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: C/O NORTH WEST REGISTRATION SERV 9 ABBEY SQUARE, CHESTER CHESHIRE CH1 2HU

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 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