Advanced company searchLink opens in new window

FIRST CALL MANAGED SERVICES LTD.

Company number 06822633

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
22 Feb 2023 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 22 February 2023
12 Jan 2023 AD01 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 4 Minster Court Tuscam Way Camberley GU15 3YY on 12 January 2023
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
03 Nov 2020 AP01 Appointment of Mr Dean William Thomas Nixon as a director on 3 November 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 19 February 2019
15 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100