8848 COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

13/05/2413 May 2024 Change of details for 8848 Communications Holdings Ltd as a person with significant control on 2024-01-17

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

16/02/2416 February 2024 Cessation of Robert William Hampton as a person with significant control on 2024-01-17

View Document

16/02/2416 February 2024 Cessation of Hazel Anne Roche as a person with significant control on 2024-01-17

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-04-12 with updates

View Document

30/01/2430 January 2024 Notification of 8848 Communications Holdings Ltd as a person with significant control on 2023-04-12

View Document

20/11/2320 November 2023 Satisfaction of charge 041183750002 in full

View Document

20/11/2320 November 2023 Satisfaction of charge 041183750003 in full

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

25/04/2325 April 2023 Change of details for Mr Robert William Hampton as a person with significant control on 2023-04-12

View Document

25/04/2325 April 2023 Appointment of Ms Charlotte Bennett as a director on 2023-04-12

View Document

25/04/2325 April 2023 Appointment of Mr James Andrew Garrison as a director on 2023-04-12

View Document

25/04/2325 April 2023 Change of details for Mrs Hazel Anne Crawford as a person with significant control on 2023-04-12

View Document

25/04/2325 April 2023 Director's details changed for Mrs Hazel Anne Crawford on 2023-04-12

View Document

13/12/2213 December 2022 Satisfaction of charge 041183750001 in full

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ANNE CRAWFORD / 23/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HAZEL ANNE CRAWFORD / 23/11/2018

View Document

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 ADOPT ARTICLES 11/10/2017

View Document

24/10/1724 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED CONNECT PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041183750003

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041183750002

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041183750001

View Document

26/01/1626 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ANNE CRAWFORD UPTON / 28/01/2015

View Document

07/01/157 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE CRAWFORD UPTON / 01/12/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE CRAWFORD UPTON / 01/12/2012

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/01/123 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE CRAWFORD UPTON / 15/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HAMPTON / 15/11/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/05/01

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

01/12/001 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company