GUNSKO COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KATE BRINICOMBE / 28/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS NEISH BRINICOMBE / 28/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA KATE BRINICOMBE / 28/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEISH BRINICOMBE / 28/10/2019

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/10/1431 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1019 November 2010 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR THOMAS NEISH BRINICOMBE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS LISA KATE BRINICOMBE

View Document

28/10/1028 October 2010 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