CALL CENTRE SOLUTIONS LIMITED

Flat 5 Lampton Road, Hounslow, TW3 4DJ, England
StatusACTIVE
Company No.08658613
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

CALL CENTRE SOLUTIONS LIMITED is an active private limited company with number 08658613. It was incorporated 10 years, 8 months, 7 days ago, on 21 August 2013. The company address is Flat 5 Lampton Road, Hounslow, TW3 4DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Mr Rifaz Mohamed Razik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

New address: Flat 5 Lampton Road Hounslow TW3 4DJ

Change date: 2023-05-16

Old address: Flat 5 88 Lampton Road Hounslow TW3 4DJ England

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rifaz Mohamed Razik

Change date: 2023-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: 46 White Cross Peterborough PE3 7LP England

New address: Flat 5 88 Lampton Road Hounslow TW3 4DJ

Change date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-29

New date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rifaz Mohamed Razik

Change date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 46 White Cross Peterborough PE3 7LP

Change date: 2019-01-10

Old address: 13 - 14 Greenwich Quay, Clarence Road London SE8 3EY England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-29

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Rifaz Mohamed Razik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 46 White Cross Peterborough PE3 7LP England

New address: 13 - 14 Greenwich Quay, Clarence Road London SE8 3EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-30

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr Rifaz Mohamed Razik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: 71 Spring Grove Road Hounslow TW3 4BD

New address: 46 White Cross Peterborough PE3 7LP

Change date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

New address: 71 Spring Grove Road Hounslow TW3 4BD

Old address: 292 London Road Isleworth Middlesex TW7 5AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AASHNI HOLDINGS PLC

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:11034113
Status:ACTIVE
Category:Public Limited Company

ALL STEELS ALL DESIGNS LTD

3 HOOKLANDS COURT,CHESSINGTON,KT9 1EQ

Number:11277026
Status:ACTIVE
Category:Private Limited Company

BUDLEOS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11780915
Status:ACTIVE
Category:Private Limited Company

ILJ OFFICE SERVICES LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10251387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHOMBUS PROPERTIES LLP

CENTRE COURT,BIRMINGHAM,B28 9HH

Number:OC302344
Status:ACTIVE
Category:Limited Liability Partnership

SHREE SHIVKRUPANAND SWAMI TRUST UK

LONG ACRE MELTON ROAD,MELTON MOWBRAY,LE14 3QG

Number:08068521
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source