EXCALIBUR COMMUNICATIONS GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Termination of appointment of Adam Fowler as a director on 2025-06-12 |
17/06/2517 June 2025 | Appointment of Mr Paul John Greensmith as a director on 2025-06-12 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-19 with updates |
26/04/2426 April 2024 | Termination of appointment of Richard William Evans as a director on 2024-02-28 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Memorandum and Articles of Association |
06/03/246 March 2024 | Resolutions |
05/03/245 March 2024 | Change of share class name or designation |
05/03/245 March 2024 | Particulars of variation of rights attached to shares |
01/03/241 March 2024 | Notification of Onecom Group Limited as a person with significant control on 2024-02-28 |
01/03/241 March 2024 | Termination of appointment of Roger Alan Hak as a director on 2024-02-28 |
01/03/241 March 2024 | Termination of appointment of Peter Valentine Boucher as a director on 2024-02-28 |
01/03/241 March 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
01/03/241 March 2024 | Registered office address changed from Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Christian James Foxton Craggs as a director on 2024-02-28 |
01/03/241 March 2024 | Appointment of Mr Adam Fowler as a director on 2024-02-28 |
01/03/241 March 2024 | Cessation of Peter Valentine Boucher as a person with significant control on 2024-02-28 |
29/02/2429 February 2024 | Satisfaction of charge 112153430002 in full |
29/02/2429 February 2024 | Satisfaction of charge 112153430001 in full |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Statement of capital on 2024-01-31 |
31/01/2431 January 2024 | |
31/01/2431 January 2024 | |
31/01/2431 January 2024 | Resolutions |
29/11/2329 November 2023 | Group of companies' accounts made up to 2023-06-30 |
13/09/2313 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-06 |
28/06/2328 June 2023 | Statement of capital on 2023-06-28 |
28/06/2328 June 2023 | |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | |
21/06/2321 June 2023 | Registration of charge 112153430002, created on 2023-06-21 |
05/06/235 June 2023 | Cancellation of shares. Statement of capital on 2023-05-02 |
05/06/235 June 2023 | Purchase of own shares. |
18/05/2318 May 2023 | Part of the property or undertaking has been released from charge 112153430001 |
01/05/231 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-06 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
24/03/2324 March 2023 | Appointment of Mr Roger Alan Hak as a director on 2023-03-24 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with updates |
05/01/235 January 2023 | Group of companies' accounts made up to 2022-06-30 |
22/11/2222 November 2022 | Cancellation of shares. Statement of capital on 2022-09-30 |
15/11/2215 November 2022 | Purchase of own shares. |
31/10/2231 October 2022 | Purchase of own shares. |
30/09/2230 September 2022 | Director's details changed for Mr Richard William Evans on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Richard William Evans on 2022-09-30 |
25/02/2225 February 2022 | Purchase of own shares. |
25/02/2225 February 2022 | Purchase of own shares. |
25/02/2225 February 2022 | Cancellation of shares. Statement of capital on 2021-10-18 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with updates |
04/01/224 January 2022 | Termination of appointment of Graham Edward Charles Ford as a director on 2021-12-31 |
07/12/217 December 2021 | Group of companies' accounts made up to 2021-06-30 |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON SN5 5YN UNITED KINGDOM |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
05/12/195 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIR PHIPPS / 17/07/2019 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL PHIPPS / 17/07/2019 |
27/04/1927 April 2019 | ENTRY INTO DOCUMENTS AND RELATED TRANSACTIONS/COMPANY BUSINESS 03/04/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
21/12/1821 December 2018 | FULL ACCOUNTS MADE UP TO 30/06/18 |
01/05/181 May 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 31874 |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL PHIPPS |
01/05/181 May 2018 | VARYING SHARE RIGHTS AND NAMES |
01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER VALENTINE BOUCHER / 06/04/2018 |
30/04/1830 April 2018 | ALTER ARTICLES 05/04/2018 |
30/04/1830 April 2018 | ARTICLES OF ASSOCIATION |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112153430001 |
20/02/1820 February 2018 | CURRSHO FROM 28/02/2019 TO 30/06/2018 |
20/02/1820 February 2018 | 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