Advanced company searchLink opens in new window

QUALITYCALL CENTRE LIMITED

Company number 03642847

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)
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
22 Aug 2024 AA Accounts for a small company made up to 31 December 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
08 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Oct 2022 AP03 Appointment of Mrs Therese Marie Le Gallez as a secretary on 21 October 2022
25 Oct 2022 TM02 Termination of appointment of Irene Le Cheminant as a secretary on 21 October 2022
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
15 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 PSC08 Notification of a person with significant control statement
03 Mar 2022 PSC07 Cessation of Robert James Veron as a person with significant control on 23 February 2022
03 Mar 2022 PSC07 Cessation of Graham Richard Case as a person with significant control on 23 February 2022
03 Mar 2022 PSC07 Cessation of Mark Andrew Torode as a person with significant control on 23 February 2022
03 Mar 2022 PSC07 Cessation of William Michael Lawther as a person with significant control on 23 February 2022
25 Feb 2022 PSC01 Notification of Graham Richard Case as a person with significant control on 23 February 2022
25 Feb 2022 PSC01 Notification of William Michael Lawther as a person with significant control on 23 February 2022
25 Feb 2022 PSC01 Notification of Robert James Veron as a person with significant control on 23 February 2022
25 Feb 2022 PSC01 Notification of Mark Andrew Torode as a person with significant control on 23 February 2022
23 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 23 February 2022
18 Jan 2022 CH01 Director's details changed for Mr Timothy Matthew Coates on 10 January 2022
16 Nov 2021 CH01 Director's details changed for Mr Martin Richard Talbot on 10 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Timothy Matthew Coates on 10 November 2021
04 Oct 2021 AP03 Appointment of Mrs Irene Le Cheminant as a secretary on 1 October 2021