Advanced company searchLink opens in new window

CALL PRINT UK LIMITED

Company number 03100525

Filter by category

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)
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-01-25
31 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-25
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