THE CALL CENTRE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

06/06/246 June 2024 Director's details changed for Mr Tawanda Selby Mudarikwa on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Tawanda Selby Mudarikwa on 2024-06-06

View Document

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

View Accounts

28/11/2328 November 2023 Cessation of Dean Tobie as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Notification of Tawanda Mudarikwa as a person with significant control on 2023-11-08

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

28/04/2328 April 2023 Termination of appointment of Dean Tobie as a director on 2023-04-28

View Document

11/04/2311 April 2023 Appointment of Mr Tawanda Selby Mudarikwa as a director on 2023-04-11

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

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

View Document

29/01/2229 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN TOBIE / 25/03/2021

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR CRAIG AKERS / 25/03/2021

View Document

08/12/208 December 2020 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