CALLISTO INTEGRATION EUROPE LTD

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a members' voluntary winding up

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-10-18

View Document

29/10/2129 October 2021 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-10-29

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Declaration of solvency

View Document

14/10/2114 October 2021 Termination of appointment of Patrick Brian Francis Rowe as a director on 2021-10-14

View Document

21/07/2121 July 2021 Previous accounting period shortened from 2020-11-30 to 2020-11-29

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCENTURE (UK) LIMITED

View Document

15/05/2015 May 2020 CESSATION OF BRAD WALKER AS A PSC

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WALKER

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ANTHONY RICE

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR DEREK BOYD SIMPSON

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR DANIEL KENNETH BURTON

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR EVERETT TAKAKI

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAD WALKER

View Document

10/03/2010 March 2020 CESSATION OF RICHARD MAKOS AS A PSC

View Document

05/12/195 December 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/14

View Document

05/12/195 December 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAKOS

View Document

20/03/1920 March 2019 CESSATION OF BRADLEY LEWIS WALKER AS A PSC

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY LEWIS WALKER

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY SAM RADFORD

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR EVERETT MARK TAKAKI

View Document

30/03/1530 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY LEWIS WALKER / 07/03/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENT UNIT 19E, SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ, ENGLAND

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, 88 SHEEP STREET, BICESTER, OXFORDSHIRE, OX26 6LP, UNITED KINGDOM

View Document

23/01/1323 January 2013 CURRSHO FROM 31/01/2014 TO 30/11/2013

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MR SAM DAWSON RADFORD

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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