QUICKCALL M&E LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-08-12

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

13/08/2513 August 2025 NewChange of details for Mr Jack James Cranfield as a person with significant control on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Tracy Joanne Cranfield as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewCessation of Tracy Joanne Cranfield as a person with significant control on 2025-08-12

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/04/259 April 2025 Register inspection address has been changed from Wisteria House Green Lane Burnham-on-Crouch Essex CM0 8PU England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG

View Document

08/04/258 April 2025 Director's details changed for Mr Jack James Cranfield on 2025-04-07

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JAMES CRANFIELD / 09/03/2021

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 CESSATION OF ROSINA CRANFIELD AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JOANNE CRANFIELD

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JAMES CRANFIELD

View Document

23/07/2023 July 2020 CESSATION OF JAMES CRANFIELD AS A PSC

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CRANFIELD

View Document

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANNE CRANFIELD / 13/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY COLIN DELGATY

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM WISTERIA HOUSE, GREEN LANE BURNHAM ON CROUCH ESSEX CM0 8PU

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROSINA CRANFIELD

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR JACK JAMES CRANFIELD

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MRS TRACY ANNE CRANFIELD

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRANFIELD / 18/08/2014

View Document

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061519090001

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/03/1218 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA CRANFIELD / 10/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN STANLEY DELGATY / 10/03/2010

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/03/0921 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0921 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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