RESULT CUSTOMER COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM
40 CLIFTON STREET
LONDON
EC2A 4DX

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR JACK DUNCAN

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIES LTD.

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN MOFFAT

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 SECOND FILING FOR FORM AP01

View Document

21/04/1621 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY AFXENTIOU

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/04/1520 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN BROWN

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR IAIN MITCHELL BROWN

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK FULLER

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/04/1424 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 CURREXT FROM 31/12/2013 TO 31/01/2014

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ED OWENS

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PATRICK VAUGHAN FULLER

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARY DUNCAN

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS KERRY AFXENTIOU

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR ED OWENS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JACK DUNCAN

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR ALLAN MOFFAT

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN DUNCAN

View Document

31/05/1331 May 2013 CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIES LTD.

View Document

02/05/132 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
SPRINGFIELD HOUSE
99-101 CROSSBROOK STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 8JR

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED BAYPRIDE LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

18/03/0218 March 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