NETCALL TELECOM LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-27 View Report
Officers. Termination date: 2024-02-29. Officer name: Michael Patrick Neville. 2024-02-29 View Report
Officers. Termination date: 2023-12-31. Officer name: Henrik Peter Bang. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2023-12-28 View Report
Officers. Appointment date: 2023-12-19. Officer name: Mr Richard Gareth Hughes. 2023-12-20 View Report
Accounts. Accounts type dormant. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type dormant. 2022-03-18 View Report
Confirmation statement. Statement with no updates. 2021-12-29 View Report
Accounts. Accounts type dormant. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-12-29 View Report
Persons with significant control. Psc name: Netcall Plc. Change date: 2020-12-10. 2020-12-11 View Report
Address. Old address: C/O Orme & Slade, Solicitors National Westminster Bank Chambers 12 the Homend Ledbury Herefordshire HR8 1AB England. New address: Suite 203 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH. 2020-12-11 View Report
Address. Old address: 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England. New address: Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH. Change date: 2020-12-10. 2020-12-10 View Report
Persons with significant control. Psc name: Netcall Plc. Change date: 2018-08-13. 2020-08-27 View Report
Accounts. Accounts type dormant. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Resolution. Description: Resolutions. 2019-09-24 View Report
Accounts. Accounts type dormant. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Address. Old address: 3rd Floor Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB. Change date: 2018-08-13. New address: 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW. 2018-08-13 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Accounts. Accounts type dormant. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Mortgage. Charge number: 5. 2015-06-08 View Report
Accounts. Accounts type dormant. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Resolution. Description: Resolutions. 2014-12-08 View Report
Resolution. Description: Resolutions. 2014-10-30 View Report
Accounts. Accounts type full. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Address. Move registers to sail company. 2014-01-06 View Report
Address. Change sail address company. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type full. 2013-01-10 View Report
Accounts. Accounts type full. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Officers. Officer name: Roger Allsop. 2011-11-01 View Report
Address. Change date: 2011-06-15. Old address: 10 Harding Way St. Ives Cambridgeshire PE27 3WR. 2011-06-15 View Report
Change of name. Description: Company name changed netcall telecom LIMITED\certificate issued on 13/05/11. 2011-05-13 View Report
Change of name. Change of name notice. 2011-05-13 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Officers. Change date: 2010-12-28. Officer name: Mr Michael Charles Greensmith. 2011-01-04 View Report
Officers. Officer name: Mr Henrik Peter Bang. Change date: 2010-12-28. 2011-01-04 View Report
Accounts. Accounts type full. 2010-12-23 View Report
Officers. Officer name: David Croker. 2010-10-13 View Report
Officers. Officer name: Mr Michael Patrick Neville. 2010-09-15 View Report