DAN GEORGE COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Change of details for Mrs Anne-Marie George as a person with significant control on 2016-04-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 32-34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE-MARIE GEORGE / 01/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BERNARD GEORGE / 01/05/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BERNARD GEORGE / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE GEORGE / 13/04/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS ANNE-MARIE GEORGE

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BERNARD GEORGE / 12/05/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BERNARD GEORGE / 04/11/2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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