ONE CALL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr John Lawrence Radford as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr John Lawrence Radford as a person with significant control on 2025-07-29

View Document

23/07/2523 July 2025 NewChange of details for Mr John Laurence Radford as a person with significant control on 2025-07-23

View Document

05/03/255 March 2025 Termination of appointment of Alexandra Maria Sherriff as a secretary on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Miss Selina Griffin as a secretary on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

09/04/249 April 2024 Registration of charge 103738620001, created on 2024-04-04

View Document

11/03/2411 March 2024 Registered office address changed from Unit 2, Atlas Court Balby Carr Bank, Doncaster, DN4 5JT England to One Call Insurance Services Saturn Building, Balby Carr Bank Doncaster DN4 5JQ on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Termination of appointment of Oliver Paul Rose as a director on 2023-03-05

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster DN5 5JT England to Unit 2, Atlas Court Balby Carr Bank, Doncaster, DN4 5JT on 2023-04-14

View Document

17/02/2317 February 2023 Appointment of Mr William Laurence Broughton as a director on 2023-02-16

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Appointment of Mr Nicholas Graham Springthorpe as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mr Oliver Paul Rose as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mrs Sarah Louise Chadburn as a director on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Notification of John Laurence Radford as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of Cl Medicall Aid as a person with significant control on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

15/09/1815 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

05/10/175 October 2017 SECRETARY APPOINTED MISS ALEXANDRA MARIA SHERRIFF

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY LAURA BATHGATE

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 COMPANY NAME CHANGED CL MEDICALL AID N LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

20/10/1620 October 2016 CURRSHO FROM 30/09/2017 TO 31/12/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 26/09/2016

View Document

13/09/1613 September 2016 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