FIRST CALL INKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-23 with updates |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 07/12/237 December 2023 | Notification of Marge Holdings Limited as a person with significant control on 2023-09-01 |
| 07/12/237 December 2023 | Termination of appointment of Richard James William Green as a director on 2023-08-23 |
| 07/12/237 December 2023 | Notification of Richard James William Green as a person with significant control on 2023-09-01 |
| 06/10/236 October 2023 | Change of share class name or designation |
| 14/09/2314 September 2023 | Director's details changed for Mr Richard James William Green on 2023-06-01 |
| 14/09/2314 September 2023 | Director's details changed for Mr Richard James William Green on 2023-06-01 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-07-23 with updates |
| 11/07/2311 July 2023 | Cessation of Richard James William Green as a person with significant control on 2023-06-30 |
| 11/07/2311 July 2023 | Termination of appointment of Richard James William Green as a secretary on 2023-06-30 |
| 11/07/2311 July 2023 | Previous accounting period shortened from 2023-07-27 to 2023-06-30 |
| 03/07/233 July 2023 | Termination of appointment of Carol Ann Green as a secretary on 2023-07-01 |
| 03/07/233 July 2023 | Appointment of Mrs Lee Louise Kent as a director on 2023-07-01 |
| 03/07/233 July 2023 | Notification of Lee Louise Kent as a person with significant control on 2023-07-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Cessation of Gary Stephen Smith as a person with significant control on 2022-01-31 |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 16/07/2116 July 2021 | Registered office address changed from 477 Seaside Eastbourne East Sussex BN22 7SA to 16 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ on 2021-07-16 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/07/2023 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | SECRETARY APPOINTED MRS CAROL ANN GREEN |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/07/1826 July 2018 | PREVSHO FROM 28/07/2017 TO 27/07/2017 |
| 27/04/1827 April 2018 | PREVSHO FROM 29/07/2017 TO 28/07/2017 |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
| 03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 28/04/1728 April 2017 | PREVSHO FROM 30/07/2016 TO 29/07/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 30 July 2015 |
| 26/04/1626 April 2016 | PREVSHO FROM 31/07/2015 TO 30/07/2015 |
| 09/10/159 October 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts for year ending 30 Jul 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 12/08/1412 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 12/08/1312 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 30/07/1230 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 15/08/1115 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
| 03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 15/03/1115 March 2011 | SECRETARY APPOINTED MR RICHARD JAMES WILLIAM GREEN |
| 15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY 1ST CALL SECRETERIAL SERVICES |
| 30/07/1030 July 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
| 29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 03/11/093 November 2009 | Annual return made up to 23 July 2009 with full list of shareholders |
| 22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 38-40 LESLIE STREET EASTBOURNE EAST SUSSEX BN22 8JB |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 10/09/0810 September 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
| 03/08/073 August 2007 | DIRECTOR RESIGNED |
| 02/08/072 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
| 23/07/0723 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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