EXCALIBUR COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Adam Fowler as a director on 2025-06-12

View Document

17/06/2517 June 2025 Appointment of Mr Paul John Greensmith as a director on 2025-06-12

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

26/04/2426 April 2024 Termination of appointment of Richard William Evans as a director on 2024-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Resolutions

View Document

05/03/245 March 2024 Change of share class name or designation

View Document

05/03/245 March 2024 Particulars of variation of rights attached to shares

View Document

01/03/241 March 2024 Notification of Onecom Group Limited as a person with significant control on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Roger Alan Hak as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Peter Valentine Boucher as a director on 2024-02-28

View Document

01/03/241 March 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

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

View Document

01/03/241 March 2024 Appointment of Mr Christian James Foxton Craggs as a director on 2024-02-28

View Document

01/03/241 March 2024 Appointment of Mr Adam Fowler as a director on 2024-02-28

View Document

01/03/241 March 2024 Cessation of Peter Valentine Boucher as a person with significant control on 2024-02-28

View Document

29/02/2429 February 2024 Satisfaction of charge 112153430002 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 112153430001 in full

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Statement of capital on 2024-01-31

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Resolutions

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-06

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

21/06/2321 June 2023 Registration of charge 112153430002, created on 2023-06-21

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-02

View Document

05/06/235 June 2023 Purchase of own shares.

View Document

18/05/2318 May 2023 Part of the property or undertaking has been released from charge 112153430001

View Document

01/05/231 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-06

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

24/03/2324 March 2023 Appointment of Mr Roger Alan Hak as a director on 2023-03-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

15/11/2215 November 2022 Purchase of own shares.

View Document

31/10/2231 October 2022 Purchase of own shares.

View Document

30/09/2230 September 2022 Director's details changed for Mr Richard William Evans on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Richard William Evans on 2022-09-30

View Document

25/02/2225 February 2022 Purchase of own shares.

View Document

25/02/2225 February 2022 Purchase of own shares.

View Document

25/02/2225 February 2022 Cancellation of shares. Statement of capital on 2021-10-18

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

04/01/224 January 2022 Termination of appointment of Graham Edward Charles Ford as a director on 2021-12-31

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON SN5 5YN UNITED KINGDOM

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/12/195 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIR PHIPPS / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL PHIPPS / 17/07/2019

View Document

27/04/1927 April 2019 ENTRY INTO DOCUMENTS AND RELATED TRANSACTIONS/COMPANY BUSINESS 03/04/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/181 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 31874

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL PHIPPS

View Document

01/05/181 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER VALENTINE BOUCHER / 06/04/2018

View Document

30/04/1830 April 2018 ALTER ARTICLES 05/04/2018

View Document

30/04/1830 April 2018 ARTICLES OF ASSOCIATION

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112153430001

View Document

20/02/1820 February 2018 CURRSHO FROM 28/02/2019 TO 30/06/2018

View Document

20/02/1820 February 2018 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