DECISION CALLING LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered 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 |
18/03/2518 March 2025 | Confirmation statement made on 2025-01-11 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/01/2411 January 2024 | Termination of appointment of Nuala Thornton as a director on 2024-01-11 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
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 |
11/01/2411 January 2024 | Appointment of Mr Jason Adlam as a director on 2024-01-11 |
11/01/2411 January 2024 | Notification of Jason Adlam as a person with significant control on 2024-01-11 |
11/01/2411 January 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-11 |
11/01/2411 January 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-01-11 |
16/06/2316 June 2023 | Incorporation |
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