FIRST CALL PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Cessation of Henry Smith as a person with significant control on 2023-11-30

View Document

21/12/2321 December 2023 Termination of appointment of Henry Smith as a director on 2023-11-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HISCOCK

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DUNCAN HISCOCK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/01/197 January 2019 01/05/18 STATEMENT OF CAPITAL GBP 229

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 13 SIDMOUTH STREET DEVIZES WILTSHIRE SN10 1LD UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

19/09/1719 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 228

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW WHITE

View Document

07/09/177 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 227

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MARK ANDREW WHITE

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCLEAN / 03/05/2017

View Document


More Company Information