CALL IT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2024-10-14 with no updates

View Document

24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMAD CHAMSEDDINE

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 10 SALE PLACE LONDON W2 1PX

View Document

14/10/2014 October 2020 CESSATION OF FAWZI MOOSA AS A PSC

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR MOHAMAD CHAMSEDDINE

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD CHAMSEDDINE / 14/10/2020

View Document

14/10/2014 October 2020 NOTIFICATION OF PSC STATEMENT ON 14/10/2020

View Document

14/10/2014 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/10/2020

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR FAWZI MOOSA

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, SECRETARY MOHAMAD CHAMSEDDINE

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVEXT FROM 29/06/2019 TO 30/06/2019

View Document

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

View Document

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

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

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

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CESSATION OF RASHA MOOSA AS A PSC

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAWZI MOOSA

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZI MOOSA / 28/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS RASHA MOOSA / 28/09/2017

View Document

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

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR FAWZI MOOSA

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD CHAMSEDDINE / 28/11/2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR FAWZI MOOSA

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZI MOOSA / 25/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD CHAMSEDDINE / 24/11/2014

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MR MOHAMAD CHAMSEDDINE

View Document

27/06/1427 June 2014 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