CLEARCALL 2000 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | |
03/01/253 January 2025 | |
03/01/253 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/01/253 January 2025 | |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-04 with updates |
19/04/2419 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
19/04/2419 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
14/03/2414 March 2024 | Satisfaction of charge 038892460002 in full |
14/03/2414 March 2024 | Satisfaction of charge 038892460001 in full |
24/12/2324 December 2023 | Confirmation statement made on 2023-12-04 with updates |
20/12/2320 December 2023 | Purchase of own shares. |
30/11/2330 November 2023 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
16/10/2316 October 2023 | Cancellation of shares. Statement of capital on 2010-10-06 |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Memorandum and Articles of Association |
19/07/2319 July 2023 | Statement of company's objects |
14/07/2314 July 2023 | Appointment of Mr Mark David Bramley as a director on 2023-06-30 |
14/07/2314 July 2023 | Termination of appointment of Nicholas Marks as a secretary on 2023-06-30 |
14/07/2314 July 2023 | Termination of appointment of Nicholas Marks as a director on 2023-06-30 |
14/07/2314 July 2023 | Cessation of Nicholas Marks as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Notification of Grantcroft Limited as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Appointment of Mr Philip Waters as a director on 2023-06-30 |
14/07/2314 July 2023 | Appointment of Mr Benjamin David Page as a director on 2023-06-30 |
14/07/2314 July 2023 | Registered office address changed from Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-07-14 |
07/07/237 July 2023 | Registration of charge 038892460002, created on 2023-07-06 |
07/07/237 July 2023 | Registration of charge 038892460001, created on 2023-07-06 |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/03/218 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/03/2010 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/03/1915 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM ORCHARD HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 3AX |
15/12/1515 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/12/1316 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 37 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ |
03/05/113 May 2011 | SAIL ADDRESS CHANGED FROM: UNIT 37 THE ENTERPRISE CENTRE, CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ UNITED KINGDOM |
28/12/1028 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/01/107 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANN |
04/01/104 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VINCENT MANN / 23/12/2009 |
04/01/104 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARKS / 23/12/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM UNIT 40 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ |
04/02/094 February 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
06/12/076 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
03/06/043 June 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | NEW SECRETARY APPOINTED |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/03/0322 March 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/03/0219 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/03/0218 March 2002 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
07/03/027 March 2002 | SECRETARY RESIGNED |
13/11/0113 November 2001 | NEW SECRETARY APPOINTED |
13/11/0113 November 2001 | SECRETARY RESIGNED |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
26/02/0126 February 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00 |
22/04/0022 April 2000 | REGISTERED OFFICE CHANGED ON 22/04/00 FROM: C/O MESSRS SAM VANN & COMPANY LEE VALLEY TECHNOPARK, ASHLEY ROAD, LONDON N17 9LN |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | NEW SECRETARY APPOINTED |
10/12/9910 December 1999 | DIRECTOR RESIGNED |
10/12/9910 December 1999 | SECRETARY RESIGNED |
06/12/996 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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