ONE CALL CONSULTANTS GROUP LTD - History of Changes


DateDescription
2024-04-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-12 update statutory_documents FIRST GAZETTE
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-09-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-22 update statutory_documents FIRST GAZETTE
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents CESSATION OF ALEX OLIVER PARKER AS A PSC
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-07 update account_category NO ACCOUNTS FILED => null
2021-06-07 update accounts_last_madeup_date null => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-27 => 2021-12-31
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS DOYLE
2021-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-18 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS DOYLE
2021-05-18 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS DOYLE
2021-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOYLE
2021-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN FRODSHAM
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-26 update statutory_documents DIRECTOR APPOINTED MR JORDAN THOMAS FRODSHAM
2021-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX PARKER
2021-04-07 delete sic_code 78200 - Temporary employment agency activities
2021-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2021-02-07 update company_status Active => Active - Proposal to Strike off
2020-12-22 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-27 => 2021-03-27
2020-06-07 delete address FIRST FLOOR, CENTRE HOUSE ROOKERY LANE ALDRIDGE WALSALL WEST MIDLANDS ENGLAND WS9 8LT
2020-06-07 insert address 15A ANCHOR ROAD WALSALL WS9 8PT
2020-06-07 update registered_address
2020-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2020 FROM FIRST FLOOR, CENTRE HOUSE ROOKERY LANE ALDRIDGE WALSALL WEST MIDLANDS WS9 8LT ENGLAND
2019-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION