COMM-TECH VOICE & DATA LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Your.Cloud Uk Holding Limited as a person with significant control on 2025-07-15

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewTermination of appointment of Tarachand Dass as a director on 2025-07-15

View Document

21/07/2521 July 2025 NewTermination of appointment of Sarin Shringi as a secretary on 2025-07-15

View Document

21/07/2521 July 2025 NewCessation of Justin Conrad Millar as a person with significant control on 2025-07-15

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

04/06/244 June 2024 Termination of appointment of Tye Spencer Jennis as a director on 2024-06-01

View Document

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

View Accounts

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2009-02-19

View Document

19/01/2419 January 2024 Purchase of own shares.

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

05/07/225 July 2022 Confirmation statement made on 2022-06-02 with updates

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR SARIN SHRINGI

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR TARACHAND DASS

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032864060004

View Document

03/01/163 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ENSOR MILLAR

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032864060004

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN RAINES

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEGG

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY JAMES LEGG

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR GAVIN DAVID RAINES

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 2 ROLLESBY ROAD MARTHAM GREAT YARMOUTH NORFOLK NR29 4RU

View Document

04/10/114 October 2011 COMPANY NAME CHANGED COMM-TECH MARTHAM LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

04/01/114 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SIDNEY LEGG / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CONRAD MILLAR / 02/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ENSOR MILLAR / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TYE SPENCER JENNIS / 02/12/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR HILDA NOBLE

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0014 January 2000 £ NC 1000/20000 01/04/97

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED APPLYCENTRE LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

02/12/962 December 1996 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