BANCOM COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY SAYER / 03/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MISS CHARLOTTE LOUISE SAYER

View Document

10/03/1410 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE SAYER

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE SAYER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/02/133 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY SAYER / 21/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE NOMINEES LIMITED

View Document

02/03/092 March 2009 SECRETARY APPOINTED MELANIE DENISE SAYER

View Document

02/03/092 March 2009 DIRECTOR APPOINTED ANTHONY GEOFFREY SAYER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEWIS

View Document

21/12/0821 December 2008 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