Download leads from Nexok and grow your business. Find out more

Computacall Ltd

Documents

Total Documents63
Total Pages238

Filing History

5 May 2017Micro company accounts made up to 28 February 2017
16 February 2017Confirmation statement made on 5 February 2017 with updates
31 March 2016Total exemption small company accounts made up to 29 February 2016
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
23 March 2015Total exemption small company accounts made up to 28 February 2015
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
28 April 2014Total exemption small company accounts made up to 28 February 2014
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
22 April 2013Total exemption small company accounts made up to 28 February 2013
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 28 February 2012
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
26 May 2011Total exemption small company accounts made up to 28 February 2011
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
24 May 2010Total exemption small company accounts made up to 28 February 2010
11 February 2010Director's details changed for Terence Patrick Kilbane on 4 February 2010
11 February 2010Director's details changed for Terence Patrick Kilbane on 4 February 2010
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
11 February 2010Director's details changed for Hazel Mary Kilbane on 4 February 2010
11 February 2010Director's details changed for Hazel Mary Kilbane on 4 February 2010
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
3 July 2009Particulars of a mortgage or charge / charge no: 1
31 March 2009Total exemption small company accounts made up to 28 February 2009
9 February 2009Return made up to 05/02/09; full list of members
14 May 2008Total exemption small company accounts made up to 29 February 2008
6 February 2008Return made up to 05/02/08; full list of members
6 February 2008Location of register of members
4 June 2007Total exemption small company accounts made up to 28 February 2007
2 April 2007Registered office changed on 02/04/07 from: 23 porters wood st. Albans hertfordshire AL3 6PQ
14 March 2007Location of register of members
14 March 2007Director's particulars changed
14 March 2007Secretary's particulars changed;director's particulars changed
14 March 2007Return made up to 05/02/07; full list of members
10 December 2006Registered office changed on 10/12/06 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
8 December 2006New secretary appointed;new director appointed
24 November 2006Secretary resigned
24 November 2006Director resigned
7 August 2006Total exemption small company accounts made up to 28 February 2006
20 February 2006Return made up to 05/02/06; full list of members
20 February 2006Location of register of members
16 May 2005Total exemption small company accounts made up to 28 February 2005
27 April 2005Registered office changed on 27/04/05 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN
5 February 2005Return made up to 25/01/05; full list of members
23 July 2004Total exemption small company accounts made up to 29 February 2004
27 February 2004Registered office changed on 27/02/04 from: station house midland road luton bedfordshire LU2 0HS
27 January 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 January 2004Total exemption small company accounts made up to 28 February 2003
3 March 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
9 December 2002Total exemption small company accounts made up to 28 February 2002
17 June 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
4 September 2001New director appointed
4 September 2001New director appointed
2 April 2001Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100
2 April 2001New secretary appointed
2 April 2001Registered office changed on 02/04/01 from: 27 brewhouse hill wheathampstead hertfordshire AL4 8AN
7 February 2001Director resigned
7 February 2001Secretary resigned
5 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing