H M COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-11 with updates |
03/10/243 October 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
20/07/2120 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/07/1425 July 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
19/06/1319 June 2013 | SAIL ADDRESS CREATED |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT |
09/05/129 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
07/09/117 September 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
09/08/119 August 2011 | FIRST GAZETTE |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH MOORES / 01/10/2009 |
05/07/105 July 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATE MANLEY / 11/06/2005 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 104 WEST STREET FARNHAM SURREY GU9 7ET |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED |
11/06/0811 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY KATE MANLEY |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/07/067 July 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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