CALLSWITCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

15/07/2515 July 2025 NewChange of details for Telcoswitch Limited as a person with significant control on 2024-11-01

View Document

01/12/241 December 2024 Appointment of Mr David James Mckay as a director on 2024-11-13

View Document

01/12/241 December 2024 Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13

View Document

15/10/2415 October 2024 Current accounting period extended from 2024-12-28 to 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/07/2429 July 2024 Change of details for Telcoswitch Limited as a person with significant control on 2023-12-11

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2022-12-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

13/06/2413 June 2024 Registration of charge 120342510004, created on 2024-06-03

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Satisfaction of charge 120342510001 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 120342510002 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 120342510003 in full

View Document

09/04/249 April 2024 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Current accounting period shortened from 2022-12-29 to 2022-12-28

View Document

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

View Document

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

View Document

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

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Russell Carey Lux as a director on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-27

View Document

30/01/2330 January 2023 Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-06-29 to 2022-12-29

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2020-06-30

View Document

14/01/2214 January 2022 Cessation of Russell Carey Lux as a person with significant control on 2020-06-10

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-09 with updates

View Document

29/07/2129 July 2021 Registration of charge 120342510001, created on 2021-07-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CESSATION OF CALL CABINET CORPORATION AS A PSC

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN KAHAN

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL CAREY LUX / 10/06/2020

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALL CABINET CORPORATION

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL CAREY LUX / 05/06/2019

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