DECISION CALLING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Burlington House 28 Dudley Street Grimsby DN31 2AB United Kingdom to 6 Northumberland Court Chelmsford Essex CM2 6UW on 2025-07-15

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Termination of appointment of Nuala Thornton as a director on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Burlington House 28 Dudley Street Grimsby DN31 2AB on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mr Jason Adlam as a director on 2024-01-11

View Document

11/01/2411 January 2024 Notification of Jason Adlam as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Nuala Thornton as a person with significant control on 2024-01-11

View Document

16/06/2316 June 2023 Incorporation

View Document


More Company Information