MARGIN CALL LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Three V Corporate Venturing Llp as a director on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Hw Directors Limited as a director on 2023-03-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

10/05/2210 May 2022 Cessation of Peter Martin Ward as a person with significant control on 2022-04-28

View Document

10/05/2210 May 2022 Notification of Alison Ward as a person with significant control on 2022-04-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Peter Martin Ward as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Secretary's details changed for Mr Peter Martin Ward on 2022-02-09

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 01/12/2011

View Document

02/12/112 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE V CORPORATE VENTURING LLP / 01/12/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 3RD FLOOR 35 DAVIES STREET LONDON W1K 4LS UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR PETER MARTIN WARD

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 01/11/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE V CORPORATE VENTURING LLP / 13/08/2010

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE V CORPORATE VENTURING LLP / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER CONSTABLE / 02/07/2010

View Document

12/03/1012 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER CONSTABLE / 01/01/2010

View Document

12/03/1012 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE V CORPORATE VENTURING LLP / 01/01/2010

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LPE SERVICES LIMITED / 01/01/2010

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 01/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER CONSTABLE / 05/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIME CHRISTOPHER CONSTABLE / 05/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED JAIME CHRISTOPHER CONSTABLE

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0721 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: G OFFICE CHANGED 05/04/05 4TH FLOOR 10 STRATTON STREET LONDON W1J 8DA

View Document

18/02/0518 February 2005 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