1ST CALL TECHNOLOGIES LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TRACY MCLAREN / 31/05/2015

View Document

08/04/168 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DALE WILCOCK / 31/05/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/03/1514 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM UNIT 13 MOORGATE BUSINESS CENTRE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2DH

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE WILCOCK / 23/12/2013

View Document

15/03/1415 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/03/1415 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TRACY MCLAREN / 09/03/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM TAP COTTAGE MILL LANE DRONFIELD SHEFFIELD DERBYSHIRE S18 2XL

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/04/1327 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/04/128 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/05/1115 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE WILCOCK / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 29 HILCREST DRIVE SHEFFIELD S35 0JJ

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 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