GROUPCALL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2515 May 2025 Appointment of Mr Adam Alexander Brothers as a director on 2025-04-10

View Document

15/05/2515 May 2025 Appointment of Mr Nicholas Grant Laird as a director on 2025-04-10

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Termination of appointment of Richard Grazier as a director on 2023-03-31

View Document

28/03/2328 March 2023 Appointment of Mr Michael James Henricks as a director on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Community Brands Uk Holdings Limited as a person with significant control on 2022-09-21

View Document

08/02/238 February 2023 Accounts for a small company made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

28/09/2228 September 2022 Statement of capital on 2022-09-28

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/03/2116 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WIRTA

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED SHARON LOVE

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / EDUCATION BRANDS T2P HOLDINGS LIMITED / 24/04/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL GUILBAULT

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROYSTON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED RICHARD GRAZIER

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS LYDIA MARIE HOOK

View Document

04/11/194 November 2019 DIRECTOR APPOINTED DAVID WIRTA

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANCA

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 21 HIGH VIEW CLOSE HAMILTON LEICESTER LE4 9LJ ENGLAND

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / EDUCATION BRANDS T2P HOLDINGS LIMITED / 10/10/2018

View Document

10/10/1810 October 2018 CESSATION OF LAWRENCE MICHAEL ROYSTON AS A PSC

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUCATION BRANDS T2P HOLDINGS LIMITED

View Document

10/10/1810 October 2018 CESSATION OF JOANNE ROYSTON AS A PSC

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MICHAEL BRANCA

View Document

05/10/185 October 2018 DIRECTOR APPOINTED JEAN-PAUL GUILBAULT

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE ROYSTON

View Document

24/04/1824 April 2018 SECTION 123 OF THE COMPANIES ACT.

View Document

24/04/1824 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MICHAEL ROYSTON / 15/12/2017

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROYSTON / 15/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ROYSTON / 15/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE MICHAEL ROYSTON / 15/12/2017

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROYSTON / 01/12/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROYSTON / 01/12/2016

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ

View Document

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 15 FONTAYNE AVENUE CHIGWELL ESSEX IG7 5HB

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 S366A DISP HOLDING AGM 19/12/01

View Document

24/12/0124 December 2001 S386 DISP APP AUDS 19/12/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 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