YOUR COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on 2025-02-11

View Document

02/04/252 April 2025 Cessation of Thus Group Holdings Limited as a person with significant control on 2025-02-11

View Document

26/02/2526 February 2025 Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

15/04/2415 April 2024 Termination of appointment of Neil Andrew Wright as a director on 2024-04-01

View Document

12/04/2412 April 2024 Appointment of Mr Peter Jonathan Mason as a director on 2024-04-01

View Document

08/02/248 February 2024 Director's details changed for Alexander Henricus Lentink on 2024-02-07

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Ms Kim Laakso as a director on 2023-11-01

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

30/11/1830 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

30/11/1830 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

30/11/1830 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED NEIL ANDREW WRIGHT

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED ALEXANDER HENRICUS LENTINK

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

28/11/1728 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

28/11/1728 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

01/06/171 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/171 June 2017 CORPORATE DIRECTOR APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

01/06/171 June 2017 CORPORATE SECRETARY APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY VODAFONE CORPORATE SECRETARIES LIMITED

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHOWELL

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR NEIL COLIN SMITH

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

07/04/157 April 2015 DIRECTOR APPOINTED STEVEN DAVID SHOWELL

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/11/137 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM: WORLDWIDE HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW UNITED KINGDOM

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

22/10/1222 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER MAY / 01/09/2012

View Document

26/09/1226 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM, WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, RG12 1XL, UNITED KINGDOM

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, LIBERTY HOUSE 76 HAMMERSMITH ROAD, LONDON, W14 8UD, UNITED KINGDOM

View Document

02/03/122 March 2012 SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MALE

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, WATERSIDE HOUSE LONGSHOT LANE, BRACKNELL, BERKSHIRE, RG12 1XL, UNITED KINGDOM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CRAWFORD

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 27/02/2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW GEORGE FRASER MAY LOGGED FORM

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD LOGGED FORM

View Document

03/04/093 April 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALE / 26/08/2008

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, FINSBURY TOWER, 103-105 BUNHILL ROW, LONDON, EC1Y 8LR

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID MACLEOD

View Document

11/02/0911 February 2009 SECRETARY APPOINTED HELEDD MAIR HANSCOMB

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ANDREW GEORGE FRASER MAY

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MAGUIRE

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALE / 26/08/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: DAWSON HOUSE, GREAT SANKEY, WARRINGTON, CHESHIRE WA5 3LW

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 MEMORANDUM OF ASSOCIATION

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 S366A DISP HOLDING AGM 07/01/02

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 £ IC 100000002/50000001 22/11/01 £ SR 50000001@1=50000001

View Document

28/11/0128 November 2001 £ NC 60000000/110000000 22/11/01

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0128 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0117 May 2001 SHARES AGREEMENT OTC

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED NORWEB TELECOM GROUP LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 £ NC 1000/60000000 30/

View Document

09/04/019 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/019 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED INHOCO 2276 LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

02/03/012 March 2001 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