GAMMA BUSINESS COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

15/06/2315 June 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

14/06/2314 June 2023 Change of details for Gamma Telecom Holdings Limited as a person with significant control on 2022-08-24

View Document

14/06/2314 June 2023 Register(s) moved to registered office address The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

12/05/2312 May 2023 Termination of appointment of Malcolm Charles Goddard as a secretary on 2023-03-31

View Document

12/05/2312 May 2023 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-03-31

View Document

12/05/2312 May 2023 Appointment of Mr David John Williams as a director on 2023-03-31

View Document

12/05/2312 May 2023 Termination of appointment of Malcolm Charles Goddard as a director on 2023-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

29/12/1429 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD SREEVES

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 ADOPT ARTICLES 22/05/2014

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 COMPANY NAME CHANGED UNI WORLD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

04/10/114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM WATERSIDE HOUSE HASLAR MARINE TECHNOLOGY PARK GOSPORT HAMPSHIRE PO12 2AU

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES GODDARD / 06/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SREEVES / 06/12/2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CHARLES GODDARD / 06/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE FALCONER / 06/12/2010

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CHARLES GODDARD / 05/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE FALCONER / 05/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES GODDARD / 05/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SREEVES / 05/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR RESIGNED WILLIAM ROBINSON

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 59 KENNEDY CRESCENT GOSPORT HAMPSHIRE PO12 2NL

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 � NC 1000/10000 10/12/01

View Document

31/12/0131 December 2001 S-DIV 10/12/01

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 10/12/01

View Document

31/12/0131 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED ANDREW CHARLES ASSOCIATES (COMMU NICATION) LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 EXEMPTION FROM APPOINTING AUDITORS 26/09/96

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED AUTODEFENSE LIMITED CERTIFICATE ISSUED ON 25/09/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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