Advanced company searchLink opens in new window

MCCALL HOLDINGS LTD

Company number 11359480

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 May 2024 AA Micro company accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
26 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
18 May 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
22 Feb 2022 AP03 Appointment of Mrs Lucy Sophia Norris as a secretary on 19 February 2022
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
22 May 2020 PSC04 Change of details for Lucy Norris as a person with significant control on 22 May 2020
22 May 2020 PSC04 Change of details for Mr Johnathan Norris as a person with significant control on 22 May 2020
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
06 May 2020 AA Micro company accounts made up to 31 March 2020
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
13 May 2019 CH01 Director's details changed for Mr Johnathan Norris on 13 May 2019
20 Mar 2019 AD01 Registered office address changed from 7 Soundwell Road Staple Hill Bristol BS16 4QG United Kingdom to Unit 1, Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 20 March 2019
14 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 28/08/2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 1,000
10 Jul 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 500
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 100