Advanced company searchLink opens in new window

DUOCALL COMMUNICATIONS LTD

Company number 06330709

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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