1ST CALL COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-06-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CLARKE

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JACK GREEN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALAN ROBERT CLARKE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/08/162 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 750 CITY ROAD SHEFFIELD S YORKS S2 1GN

View Document

26/07/1526 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/07/1526 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/03/142 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/08/138 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 DIRECTOR APPOINTED MR JACK GREEN

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED IAN CANNISTER QUALITY BUTCHER LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CANNISTER

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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