- Company Overview for DUOCALL COMMUNICATIONS LTD (06330709)
- Filing history for DUOCALL COMMUNICATIONS LTD (06330709)
- People for DUOCALL COMMUNICATIONS LTD (06330709)
- Charges for DUOCALL COMMUNICATIONS LTD (06330709)
- Registers for DUOCALL COMMUNICATIONS LTD (06330709)
- More for DUOCALL COMMUNICATIONS LTD (06330709)
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) |
---|---|---|---|
14 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
14 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
14 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
09 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
09 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
09 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
09 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
09 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
07 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
28 May 2024 | MR01 | Registration of charge 063307090003, created on 24 May 2024 | |
22 May 2024 | MR04 | Satisfaction of charge 063307090002 in full | |
21 May 2024 | AAMD | Amended total exemption full accounts made up to 31 August 2023 | |
17 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | MA | Memorandum and Articles of Association | |
03 May 2024 | AD04 | Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke RG25 2AD | |
19 Mar 2024 | AP03 | Appointment of Mr James Neil Wilson as a secretary on 6 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of Philip Coley as a person with significant control on 6 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr David Charles Phillips as a director on 6 March 2024 | |
18 Mar 2024 | AA01 | Current accounting period shortened from 31 August 2024 to 31 March 2024 | |
18 Mar 2024 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG | |
18 Mar 2024 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG | |
18 Mar 2024 | PSC07 | Cessation of James Edward Bradley as a person with significant control on 6 March 2024 | |
18 Mar 2024 | PSC02 | Notification of Southern Communications Holdings Limited as a person with significant control on 6 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Unit 8 Genisis Park Sheffield Road Rotherham South Yorkshire S60 1DX United Kingdom to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 18 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Mathew Owen Kirk as a director on 6 March 2024 |