CALLAN ONLINE LIMITED

Unit 705 The Chandlery 50 Westminster Bridge Road, London, SE1 7QY, London, England
StatusACTIVE
Company No.07886867
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

CALLAN ONLINE LIMITED is an active private limited company with number 07886867. It was incorporated 12 years, 4 months, 25 days ago, on 20 December 2011. The company address is Unit 705 The Chandlery 50 Westminster Bridge Road, London, SE1 7QY, London, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY England

New address: Unit 705 the Chandlery 50 Westminster Bridge Road London London SE1 7QY

Change date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Richard John Case

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Howard Stephen Winetroube

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Case

Change date: 2016-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Ms Carol Sarah Dukes

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Stephen Winetroube

Change date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Old address: Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd

Change date: 2016-07-05

New address: Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Stephen Winetroube

Appointment date: 2016-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-09

Officer name: Mr Howard Stephen Winetroube

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-09

Officer name: Ms Carol Sarah Dukes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Case

Appointment date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Lee Anthony Robert Paris

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Vivian Kirwan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Charles Spencer Bunker

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: the P Team Limited

Termination date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Ms Vivian Kirwan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Anthony Robert Paris

Appointment date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Callan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Spencer Bunker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The P Team Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Keith Terence Callan

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCODE UK LIMITED

9 CANALSIDE,BERKHAMSTED,HP4 1EG

Number:04367773
Status:ACTIVE
Category:Private Limited Company

DAMSA DNSCARE LTD

31 MARGARET STREET,NORTHAMPTON,NN1 3BW

Number:11484116
Status:ACTIVE
Category:Private Limited Company

DJS CONSTRUCTION CONSULTANCY LIMITED

3 KINGS NEWTON FIELDS,MELBOURNE,DE73 8DD

Number:10935186
Status:ACTIVE
Category:Private Limited Company

LYNDEN GATE RESIDENTS LIMITED

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:01733086
Status:ACTIVE
Category:Private Limited Company

MINTON BREWERY COURT LIMITED

8 DE WALDEN COURT,LONDON,W1W 6XD

Number:09378089
Status:ACTIVE
Category:Private Limited Company

TALBOT COMPANY SERVICES LTD

E-INNOVATION CENTRE,TELFORD,TF2 9FT

Number:06611351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source