8848 COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-07 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-12 with updates |
13/05/2413 May 2024 | Change of details for 8848 Communications Holdings Ltd as a person with significant control on 2024-01-17 |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
16/02/2416 February 2024 | Cessation of Robert William Hampton as a person with significant control on 2024-01-17 |
16/02/2416 February 2024 | Cessation of Hazel Anne Roche as a person with significant control on 2024-01-17 |
13/02/2413 February 2024 | Change of share class name or designation |
30/01/2430 January 2024 | Confirmation statement made on 2023-04-12 with updates |
30/01/2430 January 2024 | Notification of 8848 Communications Holdings Ltd as a person with significant control on 2023-04-12 |
20/11/2320 November 2023 | Satisfaction of charge 041183750002 in full |
20/11/2320 November 2023 | Satisfaction of charge 041183750003 in full |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Change of share class name or designation |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
25/04/2325 April 2023 | Change of details for Mr Robert William Hampton as a person with significant control on 2023-04-12 |
25/04/2325 April 2023 | Appointment of Ms Charlotte Bennett as a director on 2023-04-12 |
25/04/2325 April 2023 | Appointment of Mr James Andrew Garrison as a director on 2023-04-12 |
25/04/2325 April 2023 | Change of details for Mrs Hazel Anne Crawford as a person with significant control on 2023-04-12 |
25/04/2325 April 2023 | Director's details changed for Mrs Hazel Anne Crawford on 2023-04-12 |
13/12/2213 December 2022 | Satisfaction of charge 041183750001 in full |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ANNE CRAWFORD / 23/11/2018 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS HAZEL ANNE CRAWFORD / 23/11/2018 |
07/11/187 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
24/10/1724 October 2017 | ADOPT ARTICLES 11/10/2017 |
24/10/1724 October 2017 | STATEMENT OF COMPANY'S OBJECTS |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/07/1613 July 2016 | COMPANY NAME CHANGED CONNECT PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 13/07/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041183750003 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041183750002 |
30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041183750001 |
26/01/1626 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ANNE CRAWFORD UPTON / 28/01/2015 |
07/01/157 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE CRAWFORD UPTON / 01/12/2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/12/135 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE CRAWFORD UPTON / 01/12/2012 |
07/12/127 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/01/123 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/12/1015 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE CRAWFORD UPTON / 15/11/2009 |
19/01/1019 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HAMPTON / 15/11/2009 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/12/0713 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/12/0615 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/12/0521 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
04/01/024 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
16/08/0116 August 2001 | DIRECTOR RESIGNED |
16/08/0116 August 2001 | NEW DIRECTOR APPOINTED |
01/05/011 May 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/05/01 |
02/01/012 January 2001 | NEW DIRECTOR APPOINTED |
02/01/012 January 2001 | NEW DIRECTOR APPOINTED |
02/01/012 January 2001 | NEW SECRETARY APPOINTED |
07/12/007 December 2000 | DIRECTOR RESIGNED |
07/12/007 December 2000 | SECRETARY RESIGNED |
07/12/007 December 2000 | REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
01/12/001 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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