82 COMMUNICATIONS LTD

Company Documents

DateDescription
16/08/1916 August 2019 CESSATION OF DAVID ROBERTS AS A PSC

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGON NEIL DENNIS

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM THE BEACON BEAUFRONT BUSINESS PARK ANICK ROAD HEXHAM NORTHUMBERLAND NE46 4TU ENGLAND

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR EGON NEIL DENNIS

View Document

31/07/1931 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM THE BEACON, BEAUFROBT BUSINESS PARK ANICK ROAD HEXHAM NORTHUMBERLAND NE46 4TU ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM BLYTH WORKSPACE COMMISSIONSERS QUAY QUAY ROAD BLYTH NORTHUMBERLAND NE24 3AF ENGLAND

View Document

29/03/1629 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 17A FRONT STREET MONKSEATON WHITLEY BAY TYNE AND WEAR NE25 8AQ

View Document

22/03/1522 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 63 HIGH BRIDGE NEWCASTLE UPON TYNE NE1 6BX

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BLAKENEY CHAMBERS 8-9 SAVILLE ROW NEWCASTLE UPON TYNE NE1 8JE

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 3RD FLOOR 14 BLANDFORD SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4HZ ENGLAND

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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