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

New Call Telecom Holdings Limited

Documents

Total Documents63
Total Pages837

Filing History

20 August 2020Confirmation statement made on 15 June 2020 with no updates
26 March 2020Group of companies' accounts made up to 28 March 2019
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019
15 August 2019Confirmation statement made on 15 June 2019 with no updates
14 August 2019Registered office address changed from Bishopsgate Court 1st Floor, Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to Willowdene Barneshall Avenue Worcester Worcestershire WR5 3EU on 14 August 2019
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 April 2019Termination of appointment of Nicolas James Lynch-Aird as a director on 8 April 2019
31 December 2018Group of companies' accounts made up to 29 March 2018
15 June 2018Satisfaction of charge 085842290004 in full
15 June 2018Confirmation statement made on 15 June 2018 with updates
23 April 2018Satisfaction of charge 085842290005 in full
23 April 2018Satisfaction of charge 085842290003 in full
22 March 2018Group of companies' accounts made up to 29 March 2017
16 March 2018Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Bishopsgate Court 1st Floor, Bishopsgate Court 4-12 Norton Folgate London E1 6DB on 16 March 2018
11 January 2018All of the property or undertaking has been released from charge 085842290004
11 January 2018Registration of charge 085842290005, created on 29 December 2017
4 January 2018All of the property or undertaking has been released from charge 085842290003
4 January 2018All of the property or undertaking has been released from charge 085842290003
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017
14 September 2017Confirmation statement made on 25 June 2017 with no updates
14 September 2017Confirmation statement made on 25 June 2017 with no updates
25 August 2017Termination of appointment of Richard Charles Jennings as a director on 9 June 2017
25 August 2017Termination of appointment of Richard Charles Jennings as a director on 9 June 2017
23 August 2017Notification of Jerome Paul Booth as a person with significant control on 1 July 2016
23 August 2017Notification of Jerome Paul Booth as a person with significant control on 1 July 2016
31 March 2017Group of companies' accounts made up to 31 March 2016
31 March 2017Group of companies' accounts made up to 31 March 2016
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 October 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-10-26
  • GBP 1,000
26 October 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-10-26
  • GBP 1,000
3 October 2016Termination of appointment of Geoffrey Richard Pestell as a director on 21 June 2016
3 October 2016Termination of appointment of Nigel Anthony Eastwood as a director on 31 May 2016
3 October 2016Termination of appointment of Geoffrey Richard Pestell as a director on 21 June 2016
3 October 2016Termination of appointment of Nigel Anthony Eastwood as a director on 31 May 2016
20 July 2016Registration of charge 085842290004, created on 14 July 2016
20 July 2016Registration of charge 085842290004, created on 14 July 2016
27 May 2016Satisfaction of charge 085842290002 in full
27 May 2016Satisfaction of charge 085842290002 in full
19 April 2016Registration of charge 085842290003, created on 11 April 2016
19 April 2016Registration of charge 085842290003, created on 11 April 2016
11 January 2016Group of companies' accounts made up to 31 March 2015
11 January 2016Group of companies' accounts made up to 31 March 2015
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
21 January 2015Group of companies' accounts made up to 31 March 2014
21 January 2015Group of companies' accounts made up to 31 March 2014
5 January 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014
5 January 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014
5 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
5 September 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 5 September 2014
5 September 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 5 September 2014
5 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
5 September 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 5 September 2014
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2013Registration of charge 085842290001
1 July 2013Registration of charge 085842290001
1 July 2013Registration of charge 085842290002
1 July 2013Registration of charge 085842290002
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing