GONG COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Ms Rebecca Louise Oatley as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Cessation of Rebecca Louise Oatley as a person with significant control on 2022-07-01

View Document

06/12/236 December 2023 Notification of The Wilful Group Ltd as a person with significant control on 2021-07-01

View Document

06/12/236 December 2023 Cessation of Narda Shirley as a person with significant control on 2021-07-01

View Document

14/08/2314 August 2023 Termination of appointment of Joanne Anetia Cotterell as a director on 2023-08-14

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Appointment of Ms Joanne Anetia Cotterell as a director on 2022-12-21

View Document

22/12/2222 December 2022 Appointment of Mrs Nicola Francis-Jones as a director on 2022-12-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

05/08/215 August 2021 Notification of Rebecca Oatley as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Change of share class name or designation

View Document

23/06/2123 June 2021 Resolutions

View Document

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 20/03/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PREVEXT FROM 29/04/2017 TO 30/04/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MS AMANDA LYONS

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR NAMITA SHAH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR NAMITA SHAH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY ST JAMES CORPORATE MANAGEMENT LTD

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA

View Document

26/04/1526 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NARDA SHIRLEY / 25/03/2015

View Document

17/03/1517 March 2015 ADOPT ARTICLES 10/02/2015

View Document

17/03/1517 March 2015 SUB-DIVISION 10/02/15

View Document

17/03/1517 March 2015 ADOPT ARTICLES 12/02/2015

View Document

26/02/1526 February 2015 ADOPT ARTICLES 10/02/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR FREYA SIMMS

View Document

01/09/141 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NARDA SHIRLEY / 22/07/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FREYA SIMMS / 22/07/2013

View Document

14/08/1314 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAMITA KIRAN SHAH / 22/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 DIRECTOR APPOINTED NAMITA KIRAN SHAH

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1230 January 2012 PREVSHO FROM 30/04/2011 TO 29/04/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NARDA SHIRLEY / 22/07/2011

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MS FREYA SIMMS

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES CORPORATE MANAGEMENT LTD / 22/07/2010

View Document

06/09/106 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARDA SHIRLEY / 22/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED CUNNING INDUSTRIES LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

12/08/0512 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 S366A DISP HOLDING AGM 12/07/04

View Document

16/04/0416 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

06/04/046 April 2004 COMPANY NAME CHANGED SOHO SCRIPTS LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 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