COMMUNITY UPDATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
10/05/2310 May 2023 | Registered office address changed from 6 the Courtyard 707 Warwick Road Solihull B91 3DA England to 54a Poplar Road Solihull B91 3AB on 2023-05-10 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/11/212 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDRE PAUL LAURENT / 30/11/2020 |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 1ST FLOOR 54A POPLAR ROAD SOLIHULL B91 3AB ENGLAND |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | 18/06/19 STATEMENT OF CAPITAL GBP 100 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM SUITE 2/3 4TH FLOOR QUEENSGATE HOUSE SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1LX |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN BIRD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PAUL LAURENT / 04/06/2011 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RODNEY BIRD / 04/06/2011 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEE JACQUES / 04/06/2011 |
06/06/126 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 5TH FLOOR, SCALA HOUSE 36 HOLLOWAY CIRCUS, QUEENSWAY BIRMINGHAM B1 1EQ UNITED KINGDOM |
09/06/119 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR APPOINTED TONY LEE JACQUES |
09/07/109 July 2010 | 03/06/10 STATEMENT OF CAPITAL GBP 98 |
09/07/109 July 2010 | DIRECTOR APPOINTED IAN RODNEY BIRD |
06/07/106 July 2010 | DIRECTOR APPOINTED MR ANDRE PAUL LAURENT |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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