Advanced company searchLink opens in new window

BESTCALL SOLUTIONS LIMITED

Company number 10966779

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)
07 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Sep 2022 PSC04 Change of details for Clare Mcgrane as a person with significant control on 27 July 2022
08 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
07 Sep 2022 CH01 Director's details changed for Clare Mcgrane on 27 July 2022
07 Sep 2022 PSC01 Notification of Larry Mcgrane as a person with significant control on 5 September 2022
07 Sep 2022 PSC04 Change of details for Clare Mcgrane as a person with significant control on 5 September 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 2
06 Sep 2022 AP01 Appointment of Mr Larry Mcgrane as a director on 5 September 2022
08 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CH01 Director's details changed for Clare Mcgrane on 17 May 2021
17 May 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 17 May 2021
23 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 PSC07 Cessation of Joe Mcgrane as a person with significant control on 1 March 2020
20 Aug 2020 PSC01 Notification of Clare Mcgrane as a person with significant control on 1 March 2020
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
20 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
13 Feb 2020 TM01 Termination of appointment of Joseph Mcgrane as a director on 17 January 2020
13 Feb 2020 AP01 Appointment of Clare Mcgrane as a director on 17 January 2020
31 Oct 2019 PSC04 Change of details for Mr Joe Mcgrane as a person with significant control on 1 July 2019
02 Jul 2019 AD01 Registered office address changed from 32 Common Road Kensworth Dunstable Bedfordshire LU6 3RG United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 2 July 2019