Advanced company searchLink opens in new window

CALLNETIC LTD

Company number 12037383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 9 June 2023
03 Jan 2023 AA Micro company accounts made up to 5 April 2022
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AD01 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
27 Oct 2021 AA Micro company accounts made up to 5 April 2021
21 Aug 2021 PSC07 Cessation of Amanda Bills as a person with significant control on 24 October 2019
21 Aug 2021 PSC01 Notification of Lovely Arnaez as a person with significant control on 24 October 2019
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 5 April 2020
24 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2020 CS01 Confirmation statement made on 5 June 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 5 April 2020
16 Jan 2020 TM01 Termination of appointment of Amanda Bills as a director on 24 October 2019
16 Jan 2020 AP01 Appointment of Ms Lovely Arnaez as a director on 24 October 2019
12 Nov 2019 AD01 Registered office address changed from 13 the Green Exton Oakham LE15 8AP United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 12 November 2019
06 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted