Advanced company searchLink opens in new window

1ST CALL MOBILITY LIMITED

Company number 02144993

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)
20 Feb 2018 AP01 Appointment of Mrs Bettina Tudor Fitt as a director on 12 February 2018
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
19 Feb 2018 PSC02 Notification of Arjo Ab as a person with significant control on 14 June 2017
19 Feb 2018 PSC02 Notification of Huntleigh Technology Limited as a person with significant control on 14 June 2017
19 Feb 2018 PSC07 Cessation of Getinge Holding Limited as a person with significant control on 14 June 2017
31 Oct 2017 TM01 Termination of appointment of Harnish Mathuradas Hadani as a director on 31 October 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 AP01 Appointment of Mr Paul Gerard Lyon as a director on 29 June 2017
29 Jun 2017 AP01 Appointment of Mr William Dorrian as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Avril Ann Forde as a director on 29 June 2017
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 Jun 2016 AP01 Appointment of Mr Harnish Mathuradas Hadani as a director on 9 June 2016
23 Jun 2016 AP01 Appointment of Mr Richard Mark Bloom as a director on 9 June 2016
23 Jun 2016 TM01 Termination of appointment of Stephen John Buckle as a director on 9 June 2016
23 Jun 2016 AP01 Appointment of Ms Avril Ann Forde as a director on 9 June 2016
23 Jun 2016 AP01 Appointment of Mr Khizer Ismail Ibrahim as a director on 9 June 2016
23 Jun 2016 TM01 Termination of appointment of Maxwell Murray as a director on 9 June 2016
23 Jun 2016 AP03 Appointment of Richard Mark Bloom as a secretary on 9 June 2016
23 Jun 2016 TM01 Termination of appointment of Mark Curtis as a director on 9 June 2016
23 Jun 2016 TM01 Termination of appointment of David Trevor Davison as a director on 9 June 2016
22 Jun 2016 AD01 Registered office address changed from Baros House Elizabeth Way Harlow Essex CM19 5AR to Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 22 June 2016
22 Jun 2016 TM02 Termination of appointment of Elizabeth Ann Davison as a secretary on 9 June 2016
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 MR04 Satisfaction of charge 7 in full
19 Feb 2016 CC04 Statement of company's objects