1ST CALL REPROGRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
03/07/243 July 2024 | Satisfaction of charge 2 in full |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
07/06/247 June 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/11/169 November 2016 | 28/02/16 TOTAL EXEMPTION FULL |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
06/11/156 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/11/1321 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/11/1110 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
03/09/113 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM THE LITTLE BREWHOUSE, THE HORSEFAIR, ROMSEY HAMPSHIRE SO51 8EZ |
02/12/102 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS FREEMAN / 20/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TYRONE ALEXANDER FREEMAN / 20/11/2009 |
20/11/0920 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
03/02/093 February 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/02/0710 February 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07 |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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