Advanced company searchLink opens in new window

FIRST CALL INKS LIMITED

Company number 06320200

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)
09 Sep 2024 SH08 Change of share class name or designation
06 Sep 2024 CS01 Confirmation statement made on 23 July 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Dec 2023 PSC02 Notification of Marge Holdings Limited as a person with significant control on 1 September 2023
07 Dec 2023 TM01 Termination of appointment of Richard James William Green as a director on 23 August 2023
07 Dec 2023 PSC01 Notification of Richard James William Green as a person with significant control on 1 September 2023
06 Oct 2023 SH08 Change of share class name or designation
14 Sep 2023 CH01 Director's details changed for Mr Richard James William Green on 1 June 2023
14 Sep 2023 CH01 Director's details changed for Mr Richard James William Green on 1 June 2023
08 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with updates
11 Jul 2023 TM02 Termination of appointment of Richard James William Green as a secretary on 30 June 2023
11 Jul 2023 PSC07 Cessation of Richard James William Green as a person with significant control on 30 June 2023
11 Jul 2023 AA01 Previous accounting period shortened from 27 July 2023 to 30 June 2023
03 Jul 2023 TM02 Termination of appointment of Carol Ann Green as a secretary on 1 July 2023
03 Jul 2023 PSC01 Notification of Lee Louise Kent as a person with significant control on 1 July 2023
03 Jul 2023 AP01 Appointment of Mrs Lee Louise Kent as a director on 1 July 2023
26 Jun 2023 PSC07 Cessation of Gary Stephen Smith as a person with significant control on 31 January 2022
10 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
06 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with updates
16 Jul 2021 AD01 Registered office address changed from 477 Seaside Eastbourne East Sussex BN22 7SA to 16 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ on 16 July 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 July 2019