CANTATE 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
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Director's details changed for Mr Michael Gordon Burt on 2021-04-11

View Document

08/08/218 August 2021 Termination of appointment of Joanna Valerie Rebecca Atherden as a director on 2021-07-23

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077280750003

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MCKAY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FATKIN

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O C/O JOHN GOOD LIMITED UNIT 2 MEDCROFT ROAD TACKLEY KIDLINGTON OXFORDSHIRE OX5 3AL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

27/08/1527 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR DAVID FATKIN

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR SIMON STUART MCKAY

View Document

16/10/1416 October 2014 SECOND FILING WITH MUD 03/08/14 FOR FORM AR01

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON

View Document

10/09/1410 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED WINCEBY LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON BURT / 21/12/2011

View Document

17/01/1217 January 2012 17/10/11 STATEMENT OF CAPITAL GBP 50000.00

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM WILLIAMSON

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MRS JOANNA VALERIE REBECCA ATHERDEN

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, FAIRFAX HOUSE 15 FULWOOD PLACE, LONDON, WC1V 6AY, ENGLAND

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MR ANDREW WILLIAM WILLIAMSON

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

03/08/113 August 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