- Company Overview for ONE2CALL LIMITED (06220567)
- Filing history for ONE2CALL LIMITED (06220567)
- People for ONE2CALL LIMITED (06220567)
- Charges for ONE2CALL LIMITED (06220567)
- More for ONE2CALL LIMITED (06220567)
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 Feb 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2024 | MA | Memorandum and Articles of Association | |
07 Jun 2024 | SH08 | Change of share class name or designation | |
23 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
17 Apr 2023 | TM02 | Termination of appointment of Janine Clare Morton as a secretary on 17 April 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Jun 2021 | MR01 | Registration of charge 062205670001, created on 23 June 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Daniel Kirkby on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Nicky Bass on 16 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Unit 16 Long Acre Close Holbrook Industrial Estate Sheffield S20 3FR England to Unit 2 Long Acre Close Holbrook Sheffield S20 3FR on 16 April 2021 | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Nicky Bass on 19 February 2019 | |
19 Feb 2019 | CH03 | Secretary's details changed for Mrs Janine Clare Morton on 19 February 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from Unit 4a Rutland Way Sheffield S3 8DG England to Unit 16 Long Acre Close Holbrook Industrial Estate Sheffield S20 3FR on 5 December 2018 | |
07 Aug 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 |