Advanced company searchLink opens in new window

COMFORT CALL LIMITED

Company number 05763279

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)
27 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
04 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Jul 2023 CH01 Director's details changed for Mr Gary Ryan Fee on 9 June 2023
13 Jun 2023 TM01 Termination of appointment of James Thorburn-Muirhead as a director on 9 June 2023
14 Apr 2023 AP01 Appointment of Mr Gary Ryan Fee as a director on 1 April 2023
12 Apr 2023 TM02 Termination of appointment of Nicholas Goodban as a secretary on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Nicholas Goodban as a director on 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
07 Mar 2022 CH01 Director's details changed for Mr Nicholas Goodban on 6 February 2022
04 Mar 2022 CH01 Director's details changed for Mr James Thorburn-Muirhead on 6 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Nicholas Goodban on 8 December 2020
23 Dec 2021 AA Full accounts made up to 31 March 2021
07 Sep 2021 CH01 Director's details changed for Ms Lynette Gillian Krige on 1 September 2021
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
11 May 2021 RP04AP01 Second filing for the appointment of Nicholas Goodban as a director
25 Mar 2021 MR01 Registration of charge 057632790007, created on 24 March 2021
16 Mar 2021 AA Full accounts made up to 31 March 2020
26 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
08 Dec 2020 PSC05 Change of details for City and County Healthcare Group Ltd as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 8 December 2020