FIRST CALL INKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Notification of Marge Holdings Limited as a person with significant control on 2023-09-01

View Document

07/12/237 December 2023 Termination of appointment of Richard James William Green as a director on 2023-08-23

View Document

07/12/237 December 2023 Notification of Richard James William Green as a person with significant control on 2023-09-01

View Document

06/10/236 October 2023 Change of share class name or designation

View Document

14/09/2314 September 2023 Director's details changed for Mr Richard James William Green on 2023-06-01

View Document

14/09/2314 September 2023 Director's details changed for Mr Richard James William Green on 2023-06-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-23 with updates

View Document

11/07/2311 July 2023 Cessation of Richard James William Green as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Richard James William Green as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Previous accounting period shortened from 2023-07-27 to 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Carol Ann Green as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Mrs Lee Louise Kent as a director on 2023-07-01

View Document

03/07/233 July 2023 Notification of Lee Louise Kent as a person with significant control on 2023-07-01

View Document

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

View Accounts

26/06/2326 June 2023 Cessation of Gary Stephen Smith as a person with significant control on 2022-01-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/07/2116 July 2021 Registered office address changed from 477 Seaside Eastbourne East Sussex BN22 7SA to 16 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ on 2021-07-16

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 SECRETARY APPOINTED MRS CAROL ANN GREEN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

26/04/1626 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

09/10/159 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR RICHARD JAMES WILLIAM GREEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY 1ST CALL SECRETERIAL SERVICES

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 38-40 LESLIE STREET EASTBOURNE EAST SUSSEX BN22 8JB

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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