COMBUSTION INTERACTIVE COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/04/2414 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Registration of charge 068368280003, created on 2021-07-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068368280001 |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068368280002 |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GLEN ADAM KELLER / 10/10/2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
06/08/186 August 2018 | DIRECTOR APPOINTED DR ANAT KELLER |
16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
15/06/1815 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
29/12/1729 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
12/03/1512 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
19/12/1419 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 1 BEECHES ROAD HEYBRIDGE MALDON ESSEX CM9 4SL UNITED KINGDOM |
17/04/1417 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ADAM KELLER / 16/04/2014 |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO GHIGO / 31/01/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO GHIGO / 02/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ADAM KELLER / 01/10/2009 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO GHIGO / 01/10/2009 |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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