Advanced company searchLink opens in new window

CABCALL LIMITED

Company number 07271421

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)
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
16 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Mar 2023 TM01 Termination of appointment of David Richard Burch as a director on 28 November 2022
27 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with updates
16 Apr 2021 AP01 Appointment of Mr Mark Lee Adkins as a director on 1 April 2021
22 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Nov 2019 TM01 Termination of appointment of John Richard Holliday as a director on 1 October 2019
30 Oct 2019 CH01 Director's details changed for David Richard Burch on 23 October 2019
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
20 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Oct 2017 AP01 Appointment of Mr John Richard Holliday as a director on 21 September 2017
17 Jul 2017 PSC01 Notification of David Richard Burch as a person with significant control on 10 April 2016
05 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
31 Aug 2016 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 31 August 2016