Advanced company searchLink opens in new window

UK CALL CENTRE LIMITED

Company number 06192549

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)
22 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mr Simon Christopher Herbert on 1 January 2012
02 Apr 2012 AP03 Appointment of Sarah Sian Herbert as a secretary
02 Apr 2012 CH03 Secretary's details changed for Mrs Janet Elizabeth Crispin on 1 January 2012
19 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
23 Jun 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 May 2011
20 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr Simon Christopher Herbert on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
27 May 2009 363a Return made up to 29/03/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jun 2008 88(2) Capitals not rolled up
12 Jun 2008 363a Return made up to 29/03/08; full list of members
12 Jun 2008 288a Secretary appointed mrs janet elizabeth crispin
12 Jun 2008 288b Appointment terminated secretary sarah herbert
25 Apr 2008 225 Accounting reference date extended from 31/03/2008 to 30/04/2008
03 Aug 2007 288b Director resigned
24 May 2007 395 Particulars of mortgage/charge
17 May 2007 288a New director appointed