Advanced company searchLink opens in new window

TELECALL LIMITED

Company number 01524039

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)
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
03 May 2018 AP03 Appointment of Mr Keith Weaver as a secretary on 3 May 2018
03 May 2018 TM01 Termination of appointment of Keith Weaver as a director on 3 May 2018
24 Apr 2018 AA Micro company accounts made up to 31 March 2018
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
04 May 2017 AA Micro company accounts made up to 31 March 2017
03 Oct 2016 AA Full accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,550
30 Sep 2015 AA Full accounts made up to 31 March 2015
19 May 2015 AD01 Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 19 May 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,550
01 Apr 2015 AD01 Registered office address changed from C/O Midland Phone Services Plc Shaw House Wychbury Court Brierley Hill West Midlands DT5 1TA to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 1 April 2015
29 Aug 2014 AA Full accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,550
19 May 2014 AD01 Registered office address changed from Shaw House Two Woods Lane Wychbury Court Brierley Hill West Midlands DY5 1TA on 19 May 2014
03 Dec 2013 AA Full accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
20 Nov 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
20 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Jun 2012 AP01 Appointment of Keith Weaver as a director
12 Jun 2012 TM02 Termination of appointment of Julie Bridger as a secretary
12 Jun 2012 TM01 Termination of appointment of Michael Cross as a director
12 Jun 2012 AP01 Appointment of Mr Timothy Brian Docker as a director
12 Jun 2012 AD01 Registered office address changed from 1 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 12 June 2012
23 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders