Advanced company searchLink opens in new window

CLEARCALL 2000 LTD

Company number 03889246

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)
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
  • GBP 80
27 Jul 2023 MA Memorandum and Articles of Association
27 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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