- Company Overview for CALL PRINT UK LIMITED (03100525)
- Filing history for CALL PRINT UK LIMITED (03100525)
- People for CALL PRINT UK LIMITED (03100525)
- Charges for CALL PRINT UK LIMITED (03100525)
- Insolvency for CALL PRINT UK LIMITED (03100525)
- More for CALL PRINT UK LIMITED (03100525)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 October 2015 | |
02 Jul 2015 | MISC | Section 519 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
15 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Alan Dennis Cheek on 16 August 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Steven Wayne Cheek on 16 August 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 | |
18 Feb 2011 | CERTNM |
Company name changed call print one LIMITED\certificate issued on 18/02/11
|
|
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | CONNOT | Change of name notice | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 | |
13 Oct 2010 | TM02 | Termination of appointment of David Venus as a secretary | |
26 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
24 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for David Anthony Venus on 1 October 2009 |