DEBARRA COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Registered office address changed from 6-8 Freeman Street Grimsby N.E Lincs DN32 7AA England to 6-8 Freeman Street Grimsby N.E Lincs DN32 7AA on 2024-01-31

View Document

26/01/2426 January 2024 Change of details for Mr Evan Padraig Debarra as a person with significant control on 2024-01-25

View Document

26/01/2426 January 2024 Change of details for Mr Evan Padraig Debarra as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 6-8 Freeman Street Grimsby N.E Lincs DN32 7AA on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Evan Padraig Debarra as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Evan Padraig Debarra on 2024-01-25

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVAN PADRAIG DEBARRA

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN PADRAIG DEBARRA / 08/08/2017

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
UNIT 5 ST JAMES COURT
285 BARTON STREET
GLOUCESTER
GL1 4JE
UNITED KINGDOM

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM UNIT 5 ST JAMES COURT 285 BARTON STREET GLOUCESTER GL1 4JE UNITED KINGDOM

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVAN PADRAIG DEBARRA / 18/09/2013

View Document

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/121 November 2012 COMPANY NAME CHANGED DEBARRA PUBLIC RELATIONS LIMITED
CERTIFICATE ISSUED ON 01/11/12

View Document

01/11/121 November 2012 COMPANY NAME CHANGED DEBARRA PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
THIRD FLOOR 111 CHARTERHOUSE STREET
LONDON
EC1M 6AW
UNITED KINGDOM

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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