FIRST CALL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

10/07/2410 July 2024 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2024-07-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Change of details for Mr David William Mellen as a person with significant control on 2021-07-26

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

02/08/212 August 2021 Cessation of Steven Quinn as a person with significant control on 2021-07-26

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 21 GOLD TOPS NEWPORT NP20 4PG WALES

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR MALCOLM TRUEMAN

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM MERLIN HOUSE LANGSTONE BUSINESS PARK NEWPORT NP18 2HJ

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN QUINN

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

04/12/204 December 2020 CESSATION OF DAVID CHRISTOPHER OGDEN AS A PSC

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEVEN QUINN

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER OGDEN

View Document

15/05/2015 May 2020 CESSATION OF DAVID CHRISTOPHER OGDEN AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID OGDEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 214B THE BIG PEG C/O PEACOCK ACCOUNTANTS 120 VYSE STREET BIRMINGHAM B18 6ND

View Document

06/07/196 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MELLEN / 29/05/2019

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER OGDEN

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DAVID CHRISTOPHER OGDEN

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 21 GOLD TOPS NEWPORT NP20 4PG UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/05/1818 May 2018 CESSATION OF STEVEN QUINN AS A PSC

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN QUINN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR DAVID WILLIAM MELLEN

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MELLEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 DIRECTOR APPOINTED STEVEN QUINN

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN QUINN

View Document

09/02/189 February 2018 CESSATION OF DAVID WILLIAM MELLEN AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLEN

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR DAVID WILLIAM MELLEN

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WILLIAMS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 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