Advanced company searchLink opens in new window

NETCALL PLC

Company number 01812912

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 7,275,404.6
22 Nov 2019 AP01 Appointment of Mr Tamer Ozmen as a director on 21 November 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 7,272,813.45
13 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 7,258,814.15
14 Mar 2019 PSC08 Notification of a person with significant control statement
12 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 19/12/2018
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 7,245,715.05
26 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 19/12/2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 12/12/2018
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 26/02/2019.
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 26/02/2019 a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 12/03/2019
03 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
29 Oct 2018 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 17 October 2018
13 Aug 2018 AD01 Registered office address changed from 3rd Floor Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB to 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 13 August 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 7,242,338.8
04 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 7,235,755.1
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 7,234,820.1
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 7,232,107.6
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,229,323.5
04 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
30 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 7,228,581
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 7,228,581
29 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,053,587.8