CALLRISE COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mr Richard William Browne on 2024-11-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/10/2412 October 2024 Registered office address changed from 196B 196B Little Marlow Road Marlow Bucks SL7 1HX England to 3 Barnhill Road Marlow SL7 3EZ on 2024-10-12

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/11/2329 November 2023 Secretary's details changed for Barbara Edith Browne on 2023-11-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/02/1610 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM C/O GRIFFITH MILES SULLY & CO UNIT 5 BISHOP HOUSE NORTH THE BISHOP CENTRE TAPLOW BUCKS SL6 0NX ENGLAND

View Document

30/12/1130 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O GRIFFITH MILES SULLY & CO 7 GORE ROAD BURNHAM SLOUGH SL1 8AA

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BROWNE / 05/01/2010

View Document

17/03/0917 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: C/O GRIFFITH MILES SULLY AND CO 7 GORE ROAD BURNHAM SLOUGH BERKSHIRE SL1 8AA

View Document

13/01/9913 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: GRIFFITH MILES SULLY AND COMPANY 95 HIGH STREET SLOUGH BERKSHIRE SL1 1DH

View Document

28/02/9528 February 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/09/9010 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: 69 THE RIDGEWAY MARLOW BUCKS SL7 3LH

View Document

29/08/9029 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: THE GROVE SLOUGH BERKS SL1 1RA

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 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