THE CALL CENTRE LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Micro company accounts made up to 2023-12-31 |
12/08/2412 August 2024 | Registered office address changed from Ardeifi New Street Lampeter SA48 7AL Wales to 98 Prospect Ring London N2 8BS on 2024-08-12 |
10/06/2410 June 2024 | Certificate of change of name |
06/06/246 June 2024 | Director's details changed for Mr Tawanda Selby Mudarikwa on 2024-06-06 |
06/06/246 June 2024 | Director's details changed for Mr Tawanda Selby Mudarikwa on 2024-06-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Cessation of Dean Tobie as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
28/11/2328 November 2023 | Notification of Tawanda Mudarikwa as a person with significant control on 2023-11-08 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Registered office address changed from 11 Conway Gardens Wembley HA9 8TR England to Ardeifi New Street Lampeter SA48 7AL on 2023-05-22 |
28/04/2328 April 2023 | Termination of appointment of Dean Tobie as a director on 2023-04-28 |
11/04/2311 April 2023 | Appointment of Mr Tawanda Selby Mudarikwa as a director on 2023-04-11 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 11 Conway Gardens Wembley HA9 8TR on 2022-10-17 |
29/01/2229 January 2022 | Confirmation statement made on 2021-12-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/03/2125 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DEAN TOBIE / 25/03/2021 |
25/03/2125 March 2021 | PSC'S CHANGE OF PARTICULARS / MR CRAIG AKERS / 25/03/2021 |
08/12/208 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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