CALLMASTER MOBILE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
25/01/2225 January 2022 | Satisfaction of charge 1 in full |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/05/1920 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065066690006 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065066690004 |
21/03/1921 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065066690005 |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN HILLS |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065066690006 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065066690005 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065066690004 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065066690003 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 6 RIVERSIDE PARK FARNHAM SURREY GU9 7UG |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C3 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK FARNHAM SURREY GU10 5EH ENGLAND |
28/02/1228 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
28/12/1128 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
12/08/1112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN HILLS / 01/11/2010 |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN HILLS / 01/11/2010 |
02/03/112 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
09/07/109 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
19/03/1019 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREEMAN / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILLS / 18/03/2010 |
22/06/0922 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/06/093 June 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALLMASTER MOBILE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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