5D COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-15

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2023-02-15

View Document

14/04/2314 April 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Annual accounts for year ending 15 Feb 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SONLEY / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER SONLEY / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SONLEY / 03/04/2018

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/04/102 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SONLEY / 24/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SONLEY / 24/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SONLEY / 24/03/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 64 MERIVALE ROAD WEST HARROW MIDDLESEX HA1 4BH

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 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