NOTCH 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
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Registered office address changed from 3rd Floor Neo 9 Charlotte Street Manchester M1 4ET England to 38 Bond, Suite G.01 Mosley Street Manchester M2 3AZ on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from 38 Bond, Suite G.01 Mosley Street Manchester M2 3AZ England to Bond, Suite G.01 38 Mosley Street Manchester M2 3AZ on 2024-11-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/02/248 February 2024 Change of details for Dr Katherine Whelan as a person with significant control on 2024-02-01

View Document

08/02/248 February 2024 Change of details for Mr Simon Whelan as a person with significant control on 2024-02-01

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Peter Royston Brown as a director on 2023-03-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Cessation of Peter Royston Brown as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Dr Katherine Whelan as a person with significant control on 2023-02-16

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON WHELAN / 01/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / DR KATHERINE WHELAN / 01/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WHELAN / 01/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE WHELAN / 01/02/2020

View Document

31/12/1931 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

29/12/1729 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 9 3RD FLOOR, NEO 9 CHARLOTTE STREET MANCHESTER GREATER MANCHESTER M1 4ET ENGLAND

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 3RD FLOOR 9 CHARLOTTE STREET MANCHESTER MANCHESTER M1 4ET ENGLAND

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 76 KING STREET MANCHESTER M2 4NH

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 3RD FLOOR, NEO 9 CHARLOTTE STREET MANCHESTER M1 4ET ENGLAND

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 54 BARTON ARCADE DEANSGATE MANCHESTER GREATER MANCHESTER M3 2BH

View Document

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

11/04/1311 April 2013 12/04/12 STATEMENT OF CAPITAL GBP 105

View Document

28/03/1328 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 118 LONG LANE CHARLESWORTH GLOSSOP HIGH PEAK SK13 5ES

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR SIMON JOHN WHELAN

View Document

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

View Accounts

01/03/121 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 CURREXT FROM 29/02/2012 TO 30/04/2012

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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