FULL DUPLEX COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED UMAR HAYAT KHAN / 17/08/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED UMAR HAYAT KHAN / 01/04/2016

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED UMAR HAYAT KHAN / 17/12/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750)
SALISBURY, FINSBURY CIRCUS
LONDON
LONDON
EC2M 5QQ

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/09/1313 September 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

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED UMAR HAYAT KHAN / 13/09/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
NENA HOUSE GROUND B
77 - 79 GREAT EASTERN STREET
LONDON
LONDON
EC2A 3HU
ENGLAND

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED UMAR HAYA KHAN / 06/01/2012

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