DEN-CALL LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 033418060003, created on 2025-04-03

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registration of charge 033418060002, created on 2024-08-15

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Registered office address changed from The Freetown Way Dental Surgery Suite Two 15 Freetown Way Hull East Yorkshire HU2 8JQ to 14 David Mews London W1U 6EQ on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of David Bryden as a director on 2024-08-15

View Document

19/08/2419 August 2024 Notification of April Holdings Limited as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Cessation of D B N Holdings Limited as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of Deborah Rose as a secretary on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of Lucinda Rose as a director on 2024-08-15

View Document

08/08/248 August 2024 Satisfaction of charge 1 in full

View Document

01/07/241 July 2024 Appointment of Mr Jonathan David Schonberg as a director on 2024-06-10

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 ADOPT ARTICLES 14/07/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYDEN / 10/05/2013

View Document

01/05/141 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

23/05/1123 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED LUCINDA ROSE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: GARDEN COTTAGE BRADLEY ROAD BRADLEY GRIMSBY DN37 0AA

View Document

20/04/0720 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 DIV 13/10/97

View Document

14/11/9714 November 1997 ADOPT MEM AND ARTS 13/10/97

View Document

14/11/9714 November 1997 NC INC ALREADY ADJUSTED 13/10/97

View Document

14/11/9714 November 1997 £ NC 100000/1000000 13/10/97

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: SONERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 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