COMMONWEALTH 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
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LIPPIATT / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LIPPIATT / 18/07/2018

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LIPPIATT / 20/02/2017

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LIPPIATT / 20/02/2017

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM ONE LYRIC SQUARE LONDON W6 0NB

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LIPPIATT / 27/06/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LIPPIATT / 12/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LIPPIATT / 29/12/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/01/1115 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MRS CHRISTINE LIPPIATT

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LIPPIATT / 11/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY PETCHARA LOPPHAIPHAN

View Document

09/01/109 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETCHARA LOPPHAIPHAN / 01/01/2010

View Document

09/01/109 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LIPPIATT / 01/01/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 1 HAMMERSMITH GROVE LONDON W6 0NP UK

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 56 GLOUCESTER ROAD (SUITE 358) KENSINGTON LONDON SW7 4UB

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 56 GLOUCESTER ROAD (BOX 358) KENSINGTON LONDON SW7 4UB

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 26 YORK STREET LONDON W1U 6PZ

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 217-221 STRAND LONDON WC2R 1AP

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: WICKSELM STATION ROAD BERKELEY GLOUCESTERSHIRE GL13 9RL

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

31/12/9831 December 1998 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 £ NC 100/49100 02/10/97

View Document

24/11/9724 November 1997 £ NC 49100/50000 02/10/

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 7-11 KENSINGTON HIGH STREET LONDON W8 5NP

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTING REF. DATE EXT FROM 05/04 TO 31/07

View Document

02/09/932 September 1993 S386 DISP APP AUDS 24/08/93

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 EXEMPTION FROM APPOINTING AUDITORS 05/05/93

View Document

08/01/938 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 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