Creditcall Communications Ltd was founded on 01 March 2006. The companies directors are listed as Pexton, Kyle, Bosley, Sian Elizabeth, Kinch, Stephen Paul at Companies House. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEXTON, Kyle | 01 March 2018 | - | 1 |
BOSLEY, Sian Elizabeth | 05 March 2010 | 02 November 2012 | 1 |
KINCH, Stephen Paul | 02 November 2012 | 01 March 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
CS01 - N/A | 04 March 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AA01 - Change of accounting reference date | 30 November 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
AP03 - Appointment of secretary | 23 March 2018 | |
TM02 - Termination of appointment of secretary | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
CS01 - N/A | 12 March 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 March 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 16 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AD01 - Change of registered office address | 03 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AP01 - Appointment of director | 23 August 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
AP03 - Appointment of secretary | 02 November 2012 | |
TM02 - Termination of appointment of secretary | 02 November 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 20 January 2012 | |
RESOLUTIONS - N/A | 28 June 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AP03 - Appointment of secretary | 22 July 2010 | |
TM01 - Termination of appointment of director | 22 July 2010 | |
TM02 - Termination of appointment of secretary | 22 July 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 19 January 2010 | |
CERTNM - Change of name certificate | 18 September 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 07 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 16 March 2007 | |
NEWINC - New incorporation documents | 01 March 2006 |