COMMUNICATIONS AND TRADING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

30/10/2430 October 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-22

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-04-22

View Document

28/01/2228 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-28

View Document

10/07/2110 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-04-22

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD RENTZ / 18/02/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TAMOUH RUSTOM / 18/02/2014

View Document

23/04/1423 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / TAMOUH RUSTOM / 18/02/2014

View Document

21/02/1421 February 2014 17/02/14 NO CHANGES

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/02/0515 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 COMPANY NAME CHANGED CONSTRUCTION & TRADING LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 £ NC 1000/1100 26/05/98

View Document

09/06/999 June 1999 DIRECTORS POWERS 26/05/98

View Document

09/06/999 June 1999 NC INC ALREADY ADJUSTED 26/05/98

View Document

09/06/999 June 1999 DIRECTORS POWERS 26/05/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 ACC. REF. DATE SHORTENED FROM 08/08/96 TO 31/03/96

View Document

05/03/965 March 1996 COMPANY NAME CHANGED ACE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/03/96

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 08/08/95

View Document

08/09/958 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 08/08

View Document

31/08/9531 August 1995 EXEMPTION FROM APPOINTING AUDITORS 08/08/95

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM: 21 JANESTON COURT WILBURY CRESCENT HOVE EAST SUSSEX BN3 6FT

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 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