A & R COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

25/06/2525 June 2025 NewRegistered office address changed from 1364 London Road Norbury London SW16 4DE to 1364a London Road Norbury Norbury London SW16 4DE on 2025-06-25

View Document

16/03/2516 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/08/2417 August 2024 Notification of Malcolm Redman as a person with significant control on 2024-08-17

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALDRIDGE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REDMAN / 20/08/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR9 3AA

View Document

12/08/9612 August 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 COMPANY NAME CHANGED CUISINEFLAIR LIMITED CERTIFICATE ISSUED ON 27/10/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 ALTER MEM AND ARTS 13/10/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/06/9523 June 1995 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