Advanced company searchLink opens in new window

1ST CALL COURIER LTD

Company number 07645559

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)
23 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
10 Mar 2023 CS01 Confirmation statement made on 31 July 2022 with updates
15 Aug 2022 SH06 Cancellation of shares. Statement of capital on 10 February 2022
  • GBP 50
15 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Aug 2022 PSC04 Change of details for Mr Steven Paul Graham as a person with significant control on 1 August 2022
09 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 10 February 2022
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/07/2022
10 Feb 2022 PSC07 Cessation of Richard John Knightley as a person with significant control on 10 February 2022
09 Feb 2022 PSC04 Change of details for Mr Steven Paul Graham as a person with significant control on 1 February 2022
18 Jan 2022 PSC01 Notification of Richard Knightley as a person with significant control on 18 January 2022
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of Richard John Knightley as a director on 4 August 2021
01 Feb 2021 AA Micro company accounts made up to 31 May 2020
14 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
27 Aug 2019 AD01 Registered office address changed from 67 Royce Grove Leavesden Watford WD25 7GB to Three Gables Corner Hall Hemel Hempstead HP3 9HN on 27 August 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 May 2018