CALLWITHME LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 COMPANY NAME CHANGED GENERAL TRADE SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/20

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 71 HANGER RUDING WATFORD WD19 5BH ENGLAND

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 6 LUTEA HOUSE, WALNUT MEWS CHRISTCHURH PARK ROAD SUTTON SURREY SM2 5TL ENGLAND

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 50 VINCENT GARDENS LONDON LONDON NW2 7RP

View Document

22/01/1822 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAHLA NATEGHI / 07/12/2009

View Document

13/05/0913 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/03/098 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 6 LUTEA HOUSE WALNUT MEWS CHRISTCHURCH PARK ROAD SUTTON SURREY SM2 5TL

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 2E 289 CRUSADER HOUSE CRICKLEWOOD LONDON NW2 6NX

View Document

26/09/0826 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 10 HAZELWOOD HOUSE, 4 BRUNSWICK ROAD, SUTTON SURREY SM1 4DQ

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED YARAN LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information