FIRST CALL MANAGED SERVICES LTD.

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of London Law Secretarial Limited as a secretary on 2023-02-22

View Document

12/01/2312 January 2023 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 4 Minster Court Tuscam Way Camberley GU15 3YY on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018

View Document

12/10/1812 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MANKELOW / 03/07/2015

View Document

21/07/1521 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015

View Document

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/07/094 July 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED THOMAS NOEL DORAN

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED DAVID JOHN MANKELOW

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information