- Company Overview for CALL4LOCUMS LIMITED (08132685)
- Filing history for CALL4LOCUMS LIMITED (08132685)
- People for CALL4LOCUMS LIMITED (08132685)
- More for CALL4LOCUMS LIMITED (08132685)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Sharif Ul Islam as a director on 23 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from C/O Sharif Ul Islam 69 Cecil Road London E13 0LS to 41 Gorham Drive St. Albans Hertfordshire AL1 2HU on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Sarder Mohammed Tariqul Islam as a director on 22 October 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|