THE COMMUNICATIONS TRADING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Nick Paul Waters as a director on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28

View Document

12/05/2312 May 2023 Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

17/06/2117 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 SECRETARY APPOINTED MS LORRAINE ELIZABETH YOUNG

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK SANFORD

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR NICK WATERS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

23/05/2023 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RICHARD BASIL-JONES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR MARK JOHN SANFORD

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID NOBLE

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XTREME INFORMATION SERVICES LIMITED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 10/03/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM BEACH / 10/03/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM SECOND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/11/101 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR NICK MANNING

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER BANKS

View Document

13/05/1013 May 2010 SECRETARY APPOINTED ANDREW WILLIAM BEACH

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MICHAEL EDWARD GREENLEES

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ACCOUNTS DEPARTMENT 45 FOUBERTS PLACE LONDON W1F 7QH

View Document

13/05/1013 May 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BANKS / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 15/10/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 45 FOUBERTS PLACE LONDON W1V 1HE

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/10/98; CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: MAPLE HOUSE 149 TOTTENHAN COURT ROAD LONDON W1P 9LL

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 RETURN MADE UP TO 01/10/95; CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 S252 DISP LAYING ACC 17/05/95

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: REGISTER HOUSE 4 HOLFORD YARD CRUIKSHANK STREET LONDON WC1X 9HD

View Document

05/11/945 November 1994 NEW SECRETARY APPOINTED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 Full accounts made up to 1990-12-31

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 Full accounts made up to 1990-12-31

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/895 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 20 ST ANNES COURT LONDON W1V 3AW

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/09/896 September 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/06/8922 June 1989 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 FIRST GAZETTE

View Document

16/09/8816 September 1988 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: 85 MORTIMER STREET LONDON W1

View Document

02/08/882 August 1988 DISSOLUTION DISCONTINUED

View Document

13/05/8813 May 1988 WD 07/04/88 AD 21/01/88--------- £ SI 129@1=129 £ IC 178/307

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED COMMERCIALS TRADING COMPANY LIMI TED(THE) CERTIFICATE ISSUED ON 29/04/88

View Document

28/03/8828 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/88

View Document

17/03/8817 March 1988 NC INC ALREADY ADJUSTED

View Document

17/03/8817 March 1988 WD 16/02/88 AD 04/02/88--------- PREMIUM £ SI 176@1=176 £ IC 2/178

View Document

17/03/8817 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/88

View Document

07/02/887 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

02/07/872 July 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8630 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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