CORCOM COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM MARTIN GIBBS / 16/07/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM MARTIN GIBBS / 19/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON LONDON SE18 6SS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDELL

View Document

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED KIM MARTIN GIBBS

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CORDELL

View Document

09/01/129 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORDELL / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 SECRETARY APPOINTED ROSEMARY CORDELL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY SW CORPORATE SERVICES LIMITED

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JOHN CORDELL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR CARL GRAHAM

View Document

23/12/0823 December 2008 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