CALLSWITCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-09 with updates |
15/07/2515 July 2025 New | Change of details for Telcoswitch Limited as a person with significant control on 2024-11-01 |
01/12/241 December 2024 | Appointment of Mr David James Mckay as a director on 2024-11-13 |
01/12/241 December 2024 | Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13 |
15/10/2415 October 2024 | Current accounting period extended from 2024-12-28 to 2024-12-31 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
29/07/2429 July 2024 | Change of details for Telcoswitch Limited as a person with significant control on 2023-12-11 |
26/07/2426 July 2024 | Accounts for a small company made up to 2022-12-31 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
13/06/2413 June 2024 | Registration of charge 120342510004, created on 2024-06-03 |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Satisfaction of charge 120342510001 in full |
31/05/2431 May 2024 | Satisfaction of charge 120342510002 in full |
31/05/2431 May 2024 | Satisfaction of charge 120342510003 in full |
09/04/249 April 2024 | Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Current accounting period shortened from 2022-12-29 to 2022-12-28 |
11/12/2311 December 2023 | Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Walnut Tree Close Guildford GU1 4UG on 2023-12-11 |
07/09/237 September 2023 | Registered office address changed from Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG England to 98 Great North Road London N2 0NL on 2023-09-07 |
05/09/235 September 2023 | Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on 2023-09-05 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
29/03/2329 March 2023 | Termination of appointment of Russell Carey Lux as a director on 2023-03-28 |
29/03/2329 March 2023 | Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28 |
21/03/2321 March 2023 | Certificate of change of name |
30/01/2330 January 2023 | Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-27 |
30/01/2330 January 2023 | Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27 |
18/01/2318 January 2023 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 98 Great North Road London N2 0NL on 2023-01-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Current accounting period extended from 2022-06-29 to 2022-12-29 |
07/02/227 February 2022 | Total exemption full accounts made up to 2020-06-30 |
14/01/2214 January 2022 | Cessation of Russell Carey Lux as a person with significant control on 2020-06-10 |
13/10/2113 October 2021 | Confirmation statement made on 2021-07-09 with updates |
29/07/2129 July 2021 | Registration of charge 120342510001, created on 2021-07-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CESSATION OF CALL CABINET CORPORATION AS A PSC |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RYAN KAHAN |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL CAREY LUX / 10/06/2020 |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALL CABINET CORPORATION |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL CAREY LUX / 05/06/2019 |
More Company Information
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