- Company Overview for DIRECT RECALL LIMITED (07704661)
- Filing history for DIRECT RECALL LIMITED (07704661)
- People for DIRECT RECALL LIMITED (07704661)
- More for DIRECT RECALL LIMITED (07704661)
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) |
---|---|---|---|
29 Apr 2020 | TM01 | Termination of appointment of John Colinswood as a director on 19 April 2020 | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
18 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | SH08 | Change of share class name or designation | |
21 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
20 Jan 2020 | AP01 | Appointment of Mrs Yogarani Ponnuthurai as a director on 8 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Martin Robert Quail as a director on 8 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Bernard Gerald Pierre Rousseau as a director on 8 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Christopher George Brooks as a director on 8 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Peter William Ginger as a director on 8 January 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
17 Jul 2019 | PSC07 | Cessation of Peter William Ginger as a person with significant control on 30 June 2019 | |
17 Jul 2019 | PSC07 | Cessation of John Colinswood as a person with significant control on 30 June 2019 | |
17 Jul 2019 | PSC07 | Cessation of Christopher George Brooks as a person with significant control on 30 June 2019 | |
20 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
26 Jul 2017 | TM01 | Termination of appointment of Eric Stone as a director on 25 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Eric Stone as a person with significant control on 15 March 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 12 April 2016 |