CARRISMA DIGITAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Audited abridged accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

28/10/2228 October 2022 Audited abridged accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CARR

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1414 February 2014 SECTION 519

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030971720003

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE HEPBURN / 14/10/2011

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 SECRETARY APPOINTED JAMES EDWARD HODGES

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA STRAIN

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN BRADLEY

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 DIDDINGTON FARM DIDDINGTON LANE MERIDEN WEST MIDLANDS CV7 7HQ

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 11 STUARTS GREEN PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0XR

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: G OFFICE CHANGED 02/08/02 26 SWINDELL ROAD PEDMORE STOURBRIDGE WEST MIDLANDS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 28/02/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 COMPANY NAME CHANGED FLOWSIGN LIMITED CERTIFICATE ISSUED ON 08/11/95

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: G OFFICE CHANGED 10/10/95 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

10/10/9510 October 1995 ALTER MEM AND ARTS 02/10/95

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

31/08/9531 August 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