WOMBAT 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
07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA BYRNE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/04/186 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 150

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 15 HAZEL AVENUE BRAUNTON DEVON EX33 2EZ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/04/156 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BYRNE

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY APPOINTED MRS CAMILLA BYRNE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/09/1312 September 2013 10/07/13 STATEMENT OF CAPITAL GBP 100

View Document

02/09/132 September 2013 01/07/13 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/08/125 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 15/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 101 SALISBURY ROAD FARNBOROUGH HAMPSHIRE GU14 7AE

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MISS ELIZABETH ANNE BYRNE

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA BYRNE

View Document

23/05/0823 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 35B ST STEPHENS GARDENS TWICKENHAM MIDDLESEX TW1 2LT

View Document

31/07/9631 July 1996 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