CLOSE COMMS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Statement of affairs

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Registered office address changed from Floor 7 Suite 3, Clarence House ,Clarence Place Newport NP19 7AA Wales to The Clock House High Street Wrington Bristol North Somerset BS40 5QA on 2025-02-13

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Cessation of Granea Holding Ltd as a person with significant control on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

11/02/2111 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CESSATION OF MIBA GROUP AB AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANEA HOLDING LTD

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BEECHWOOD HOUSE BEECHWOOD PARK CHRISTCHURCH ROAD NEWPORT NP19 8AJ WALES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NOEL SMITH / 10/05/2018

View Document

21/01/1821 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIBA GROUP AB

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATKINSON

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ANDERS FREDRIK GRATTE

View Document

16/11/1716 November 2017 CESSATION OF PENELOPE ANNE ATKINSON AS A PSC

View Document

16/11/1716 November 2017 CESSATION OF MICHAEL VICTOR DAWSON AS A PSC

View Document

16/11/1716 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 578

View Document

16/11/1716 November 2017 CESSATION OF JONATHAN MARK ATKINSON AS A PSC

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 519.5

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

20/12/1520 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

26/04/1526 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 500

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER NOEL SMITH

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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