Advanced company searchLink opens in new window

ONE2CALL LIMITED

Company number 06220567

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 Feb 2025 AA Total exemption full accounts made up to 30 April 2024
07 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of share 06/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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