FIRST CALL CREW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX United Kingdom to Harefield Farm Gayton Road Eastcote Towcester NN12 8LY on 2025-03-04

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

03/10/243 October 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

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Appointment of Mediacart Limited as a director on 2023-07-03

View Document

07/07/237 July 2023 Termination of appointment of Andrew Peter Fletcher as a director on 2023-07-03

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

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

View Accounts

04/01/214 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FLETCHER / 30/09/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BURTT / 30/09/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 42 TABARD STREET LONDON SE1 4JU ENGLAND

View Document

06/03/206 March 2020 NOTIFICATION OF PSC STATEMENT ON 30/01/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

06/03/206 March 2020 CESSATION OF MINOR ENTERTAINMENT GROUP LTD AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FLETCHER / 01/02/2019

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106013880001

View Document

05/09/185 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 SUB-DIVISION 12/04/17

View Document

21/08/1821 August 2018 SECOND FILED SH01 - 22/05/17 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MINOR HANDBAG LIMITED / 10/08/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MINOR HANDBAG LIMITED / 22/05/2017

View Document

17/07/1717 July 2017 22/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINOR HANDBAG LIMITED

View Document

17/07/1717 July 2017 CESSATION OF JONATHAN HUGH WILLIAM BISHOP AS A PSC

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR STEPHEN GEORGE BURTT

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR ANDREW PETER FLETCHER

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BISHOP

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 32 ELM GROVE FOREST HALL NEWCASTLE UPON TYNE NE12 7AN UNITED KINGDOM

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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