CREDITCALL TELECOM SERVICES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full 2018-08-14 View Report
Confirmation statement. Statement with updates 2018-04-25 View Report
Persons with significant control. Notification of a person with significant control statement 2018-04-18 View Report
Persons with significant control. Withdrawal date: 2018-04-18. 2018-04-18 View Report
Accounts. Accounts type total exemption full 2017-09-20 View Report
Confirmation statement. Statement with updates 2017-04-25 View Report
Accounts. Accounts type small 2017-03-02 View Report
Annual return. With made up date full list shareholders 2016-05-05 View Report
Accounts. Accounts type small 2015-10-09 View Report
Change of name. Description: Company name changed 0800 reverse LIMITED\certificate issued on 03/07/15. 2015-07-03 View Report
Change of name. Change of name notice 2015-07-03 View Report
Annual return. With made up date full list shareholders 2015-05-06 View Report
Accounts. Accounts type small 2015-04-13 View Report
Gazette. Gazette filings brought up to date 2015-04-04 View Report
Gazette. Gazette notice compulsory 2015-03-31 View Report
Accounts. Change account reference date company previous shortened 2014-09-29 View Report
Annual return. With made up date full list shareholders 2014-05-14 View Report
Accounts. Change account reference date company previous extended 2014-03-12 View Report
Auditors. Auditors resignation company 2013-06-17 View Report
Annual return. With made up date full list shareholders 2013-06-03 View Report
Officers. Officer name: Irene Elizabeth Fedier. 2013-05-14 View Report
Officers. Officer name: Taylor Wessing Secretaries Limited. 2013-05-14 View Report
Officers. Officer name: Charles Slaughter. 2013-05-14 View Report
Officers. Officer name: Sebastian Coe. 2013-05-14 View Report
Officers. Officer name: Dion Soich. 2013-05-14 View Report
Address. Change date: 2013-05-02. Old address: 35 New Bridge Street London EC4V 6BW United Kingdom. 2013-05-02 View Report
Officers. Officer name: Mr Charles John Slaughter. 2013-03-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-03-15 View Report
Officers. Officer name: Mr Dion Micheal Soich. 2012-11-16 View Report
Officers. Officer name: Paul Jobbins. 2012-11-16 View Report
Officers. Officer name: Shane Donovan. 2012-11-16 View Report
Accounts. Accounts type full 2012-09-20 View Report
Annual return. With made up date full list shareholders 2012-04-27 View Report
Accounts. Accounts type small 2011-10-11 View Report
Annual return. With made up date full list shareholders 2011-05-19 View Report
Accounts. Accounts type small 2010-12-09 View Report
Address. Change date: 2010-05-20. Old address: 20 Canning Place London W8 5AD. 2010-05-20 View Report
Officers. Officer name: Mr Sebastian Coe. Change date: 2010-05-18. 2010-05-19 View Report
Officers. Officer name: Mr Paul Simon Jobbins. 2010-05-18 View Report
Officers. Officer name: Mark Dinsdale. 2010-05-18 View Report
Annual return. With made up date full list shareholders 2010-05-18 View Report
Accounts. Accounts type small 2009-08-08 View Report
Annual return. Legacy 2009-05-12 View Report
Accounts. Accounts type small 2008-08-08 View Report
Annual return. Legacy 2008-05-14 View Report
Accounts. Accounts type small 2008-04-23 View Report
Officers. Description: Director's particulars changed. 2007-05-04 View Report
Annual return. Legacy 2007-05-04 View Report
Accounts. Accounts type small 2007-04-28 View Report
Annual return. Legacy 2006-04-25 View Report