- Company Overview for QUICKCALL M&E LIMITED (06151909)
- Filing history for QUICKCALL M&E LIMITED (06151909)
- People for QUICKCALL M&E LIMITED (06151909)
- Charges for QUICKCALL M&E LIMITED (06151909)
- More for QUICKCALL M&E LIMITED (06151909)
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) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
06 Sep 2021 | CH01 | Director's details changed for Mr Jack James Cranfield on 16 August 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mrs Tracy Joanne Cranfield on 16 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mrs Tracy Joanne Cranfield as a person with significant control on 16 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Jack James Cranfield as a person with significant control on 16 August 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 6 September 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr Jack James Cranfield on 9 March 2021 | |
23 Jul 2020 | PSC01 | Notification of Tracy Joanne Cranfield as a person with significant control on 29 June 2020 | |
23 Jul 2020 | PSC07 | Cessation of Rosina Cranfield as a person with significant control on 9 November 2016 | |
23 Jul 2020 | PSC01 | Notification of Jack James Cranfield as a person with significant control on 30 June 2020 | |
23 Jul 2020 | PSC07 | Cessation of James Cranfield as a person with significant control on 30 June 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of James Cranfield as a director on 30 June 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Tracy Anne Cranfield on 13 March 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 |