CALLISTO CHARGEPOINTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-11-05 View Report
Dissolution. Dissolution application strike off company. 2019-10-29 View Report
Accounts. Accounts type micro entity. 2019-10-08 View Report
Accounts. Accounts type micro entity. 2019-08-31 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Officers. Termination date: 2018-08-13. Officer name: Sandeep Vyas. 2018-08-15 View Report
Accounts. Accounts type micro entity. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Address. Old address: C/O Ian Mihajlovic 20 Ropemaker Street 6th Floor London EC2Y 9AR England. New address: 29 Shand Street London SE1 2ES. 2018-07-10 View Report
Officers. Change date: 2018-05-23. Officer name: Mr Ian Andrew Mihajlovic. 2018-06-05 View Report
Officers. Termination date: 2018-05-24. Officer name: Ian Andrew Mihajlovic. 2018-06-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-02 View Report
Accounts. Accounts type total exemption small. 2017-07-26 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Officers. Officer name: Wang Chuanfu. Termination date: 2017-03-05. 2017-07-03 View Report
Address. New address: 29 Shand St 29 Shand Street London SE1 2ES. Change date: 2017-06-29. Old address: Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN England. 2017-06-29 View Report
Address. Old address: 4-5 Bonhill Street 1st Floor (Tech Hub) London EC2A 4BX. New address: Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN. Change date: 2017-01-13. 2017-01-13 View Report
Capital. Capital allotment shares. 2016-09-08 View Report
Capital. Capital allotment shares. 2016-09-08 View Report
Capital. Capital allotment shares. 2016-09-08 View Report
Capital. Capital allotment shares. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-08-24 View Report
Capital. Capital allotment shares. 2016-07-15 View Report
Accounts. Accounts type micro entity. 2016-06-30 View Report
Officers. Termination date: 2015-12-01. Officer name: Ioanna Karelia. 2016-04-28 View Report
Officers. Officer name: Niclas Gabran. Termination date: 2015-10-22. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Address. Old address: C/O Ian Mihajlovic 2nd Floor 207 Old Street London EC1V 9NR England. New address: C/O Ian Mihajlovic 20 Ropemaker Street 6th Floor London EC2Y 9AR. 2015-07-30 View Report
Document replacement. Form type: SH01. 2015-07-27 View Report
Capital. Capital allotment shares. 2015-06-04 View Report
Officers. Officer name: Mr Wang Chuanfu. Appointment date: 2014-08-30. 2015-05-22 View Report
Officers. Officer name: Mr Sandeep Vyas. Appointment date: 2015-04-09. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2015-04-02 View Report
Capital. Capital allotment shares. 2015-03-27 View Report
Capital. Capital allotment shares. 2015-03-20 View Report
Capital. Capital allotment shares. 2014-09-08 View Report
Capital. Capital allotment shares. 2014-08-11 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Address. Move registers to sail company. 2014-06-30 View Report
Address. Change sail address company. 2014-06-30 View Report
Officers. Appointment date: 2014-06-27. Officer name: Mr Ian Andrew Mihajlovic. 2014-06-27 View Report
Document replacement. Form type: SH01. 2014-06-27 View Report
Capital. Capital allotment shares. 2014-06-12 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Capital. Capital allotment shares. 2014-02-12 View Report
Officers. Appointment date: 2014-01-28. Officer name: Ms Ioanna Karelia. 2014-02-11 View Report
Officers. Officer name: Mr Niclas Gabran. Appointment date: 2013-11-16. 2014-01-07 View Report
Address. Old address: 4-5 Bonhill Street London EC2A 4BX. Change date: 2014-01-07. 2014-01-07 View Report
Capital. Date: 2013-11-15. 2013-11-25 View Report