CALLSTREAM LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Mr Joseph Anthony Liemandt as a person with significant control on 2025-08-19

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

19/02/2519 February 2025 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

06/02/246 February 2024 Cessation of Callstream Group Limited as a person with significant control on 2023-09-15

View Document

06/02/246 February 2024 Notification of Joseph Anthony Liemandt as a person with significant control on 2023-09-15

View Document

23/01/2423 January 2024 Change of details for Callstream Group Limited as a person with significant control on 2021-02-10

View Document

15/06/2315 June 2023 Termination of appointment of Andrew Simon Price as a director on 2023-06-06

View Document

15/06/2315 June 2023 Appointment of David Aidan Harpur as a director on 2023-06-06

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Accounts for a small company made up to 2021-12-31

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/09/167 September 2016 DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BUSST

View Document

07/06/167 June 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

02/04/162 April 2016 SECRETARY APPOINTED MR JEREMY DAVID ROSSEN

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED JEREMY DAVID ROSSEN

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSTHWAITE

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSTHWAITE

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORDEN

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DRURY

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED CRAIG ALYN BUSST

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 3 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WARWICKSHIRE B95 5GF

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 COMPANY NAME CHANGED CALL STREAM LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

25/02/1425 February 2014 CHANGE OF NAME 11/02/2014

View Document

18/02/1418 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM PANTHER HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YD

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1313 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR MICHAEL TUDOR CROSTHWAITE

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUDOR CROSTHWAITE / 08/03/2012

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/06/1127 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/06/1125 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 3 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WARWICKSHIRE B95 5GF

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MICHAEL MARGETSON SMITH

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MICHAEL TUDOR CROSTHWAITE

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY GAIL DRURY

View Document

22/09/1022 September 2010 ADOPT ARTICLES 08/09/2010

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/109 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DRURY / 01/01/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 26 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RP

View Document

05/06/085 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 COMPANY NAME CHANGED M D CONNECTIONS LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 £ NC 100/10000 25/05/99

View Document

05/07/995 July 1999 NC INC ALREADY ADJUSTED 25/05/99

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 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