- Company Overview for CLEARCALL 2000 LTD (03889246)
- Filing history for CLEARCALL 2000 LTD (03889246)
- People for CLEARCALL 2000 LTD (03889246)
- Charges for CLEARCALL 2000 LTD (03889246)
- More for CLEARCALL 2000 LTD (03889246)
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) |
---|---|---|---|
03 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
03 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
03 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
03 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
20 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
19 Apr 2024 | PSC02 | Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024 | |
19 Apr 2024 | PSC07 | Cessation of Grantcroft Limited as a person with significant control on 4 March 2024 | |
14 Mar 2024 | MR04 | Satisfaction of charge 038892460002 in full | |
14 Mar 2024 | MR04 | Satisfaction of charge 038892460001 in full | |
24 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
20 Dec 2023 | SH03 | Purchase of own shares. | |
30 Nov 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 March 2024 | |
16 Oct 2023 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2010
|
|
27 Jul 2023 | MA | Memorandum and Articles of Association | |
27 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2023 | CC04 | Statement of company's objects | |
14 Jul 2023 | AP01 | Appointment of Mr Philip Waters as a director on 30 June 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Mark David Bramley as a director on 30 June 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Benjamin David Page as a director on 30 June 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Nicholas Marks as a director on 30 June 2023 | |
14 Jul 2023 | PSC02 | Notification of Grantcroft Limited as a person with significant control on 30 June 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 14 July 2023 | |
14 Jul 2023 | TM02 | Termination of appointment of Nicholas Marks as a secretary on 30 June 2023 | |
14 Jul 2023 | PSC07 | Cessation of Nicholas Marks as a person with significant control on 30 June 2023 | |
07 Jul 2023 | MR01 | Registration of charge 038892460001, created on 6 July 2023 |