TOTAL CALL OUT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 | 
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-20 with updates | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 13/05/2413 May 2024 | Micro company accounts made up to 2024-01-31 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-20 with no updates | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 | 
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-20 with no updates | 
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-20 with no updates | 
| 15/02/2215 February 2022 | Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 13 Trysull Gardens Wolverhampton West Midlands WV3 7LD on 2022-02-15 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 09/11/219 November 2021 | Unaudited abridged accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED | 
| 12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CACCIATORE / 12/02/2019 | 
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED | 
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND | 
| 31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED | 
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 23/02/1623 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders | 
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD | 
| 23/02/1623 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 05/03/155 March 2015 | Annual return made up to 20 January 2015 with full list of shareholders | 
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD UNITED KINGDOM | 
| 04/03/154 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GERLANDO CACCIATORE | 
| 04/03/154 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | 
| 04/03/154 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GERLANDO CACCIATORE | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 20/01/1420 January 2014 | 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