CONCILIO 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 |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
09/07/259 July 2025 | Unaudited abridged accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-11-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to 850 Green Lanes London N21 2RS on 2023-08-29 |
29/08/2329 August 2023 | Director's details changed for Mrs Xenia Dines on 2023-08-29 |
29/08/2329 August 2023 | Director's details changed for Mr Nicholas Graham Dines on 2023-08-29 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/05/2219 May 2022 | Change of details for Mr Nicholas Graham Dines as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/06/2117 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
08/02/218 February 2021 | DIRECTOR APPOINTED MRS XENIA DINES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/09/2014 September 2020 | PSC'S CHANGE OF PARTICULARS / MR NICK DINES / 14/09/2019 |
04/09/204 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/09/183 September 2018 | COMPANY NAME CHANGED BELGRAVE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/09/18 |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
10/03/1710 March 2017 | PREVEXT FROM 21/11/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/06/1610 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
21/05/1621 May 2016 | Annual accounts small company total exemption made up to 21 November 2015 |
21/11/1521 November 2015 | Annual accounts for year ending 21 Nov 2015 |
18/06/1518 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 21 November 2014 |
21/11/1421 November 2014 | Annual accounts for year ending 21 Nov 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 21 November 2013 |
10/06/1410 June 2014 | APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED |
27/05/1427 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts for year ending 21 Nov 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
14/05/1314 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DANNY CHALKLEY |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 21 November 2012 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM, 14 HANOVER STREET, HANOVER SQUARE, LONDON, W1S 1YH, ENGLAND |
21/11/1221 November 2012 | Annual accounts for year ending 21 Nov 2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM DINES / 13/08/2012 |
13/08/1213 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 21 November 2011 |
27/06/1127 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
08/07/108 July 2010 | CURREXT FROM 31/05/2011 TO 21/11/2011 |
22/06/1022 June 2010 | DIRECTOR APPOINTED MR NICHOLAS GRAHAM DINES |
21/05/1021 May 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