CALLITHOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Previous accounting period shortened from 2025-07-19 to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-19

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-03-31 to 2024-07-19

View Document

30/09/2430 September 2024 Registered office address changed from 20 Regent Street Nottingham Nottinghamshire NG1 5BQ England to Heatherfields Priory Lane Ulverscroft LE67 9PA on 2024-09-30

View Document

23/08/2423 August 2024 Termination of appointment of Thomas Mark Reynolds as a director on 2024-07-19

View Document

24/07/2424 July 2024 Registration of charge 077530930022, created on 2024-07-19

View Document

24/07/2424 July 2024 Registration of charge 077530930020, created on 2024-07-19

View Document

24/07/2424 July 2024 Registration of charge 077530930021, created on 2024-07-19

View Document

19/07/2419 July 2024 Annual accounts for year ending 19 Jul 2024

View Accounts

09/05/249 May 2024 Satisfaction of charge 077530930011 in full

View Document

09/05/249 May 2024 Part of the property or undertaking has been released and no longer forms part of charge 077530930009

View Document

09/05/249 May 2024 Part of the property or undertaking has been released and no longer forms part of charge 077530930013

View Document

09/05/249 May 2024 Satisfaction of charge 077530930010 in full

View Document

09/05/249 May 2024 Satisfaction of charge 077530930014 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Registration of charge 077530930019, created on 2021-12-15

View Document

21/12/2121 December 2021 Registration of charge 077530930018, created on 2021-12-15

View Document

16/12/2116 December 2021 Registration of charge 077530930017, created on 2021-12-15

View Document

01/12/211 December 2021 Satisfaction of charge 077530930012 in full

View Document

01/12/211 December 2021 Satisfaction of charge 077530930009 in part

View Document

13/07/2113 July 2021 Registration of charge 077530930016, created on 2021-07-09

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077530930011

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077530930012

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077530930010

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077530930003

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077530930005

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077530930008

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077530930004

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077530930006

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077530930007

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077530930009

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077530930008

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 18/09/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077530930007

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 2 CLARENDON STREET NOTTINGHAM NG1 5JQ ENGLAND

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077530930006

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 2 CLARENDON STREET NOTTINGHAM NG1 5JQ ENGLAND

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 1 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077530930005

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 15 WAKEFIELD CLOSE WILFORD PLACE, WILFORD NOTTINGHAM NG11 7HB ENGLAND

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077530930004

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077530930003

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

12/09/1212 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 03/04/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 16B MILLICENT ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LD UNITED KINGDOM

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1125 August 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