ALAN DICK COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

24/06/2424 June 2024 Registration of charge 077807130002, created on 2024-06-14

View Document

14/02/2414 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Nimit Nandeep Mehta as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Daniel Hannappel as a director on 2023-02-23

View Document

08/02/238 February 2023 Termination of appointment of Austin Wallace as a director on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Mr Bryan Craig Scott as a director on 2023-02-06

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

23/02/2223 February 2022 Termination of appointment of Donna Marie Kirk as a director on 2022-02-22

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Appointment of Mr Austin Wallace as a director on 2021-11-09

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-20 with updates

View Document

25/10/2125 October 2021 Appointment of Mrs Donna Marie Kirk as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Carl Lyndon Pocknell as a director on 2021-10-01

View Document

30/09/2130 September 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / PANASONIC EUROPE LIMITED / 01/10/2018

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

23/12/1823 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR CARL LYNDON POCKNELL

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEP BETORZ MARTINEZ / 01/10/2018

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY IRVING / 01/04/2018

View Document

17/10/1817 October 2018 ADOPT ARTICLES 29/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

13/06/1813 June 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/06/1813 June 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JASON PEARCE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR YOSUKE ADACHI

View Document

25/10/1725 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YUJI HIROTA / 11/09/2017

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR YUJI HIROTA

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR JOSEP BETORZ MARTINEZ

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WELLER

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOSE RIOLOBOS

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOVELL

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVING

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR MICHAEL GEOFFREY IRVING

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR YUJI HIROTA

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY GREAVES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN LOVELL

View Document

19/03/1719 March 2017 CURRSHO FROM 15/06/2017 TO 31/03/2017

View Document

14/03/1714 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR YUJI HIROTA

View Document

24/06/1624 June 2016 PREVSHO FROM 30/06/2016 TO 15/06/2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 11 YORK ROAD LONDON SE1 7NX

View Document

24/06/1624 June 2016 Registered office address changed from , 11 York Road, London, SE1 7NX to 11 Billet Lane Scunthorpe South Humberside DN15 9YH on 2016-06-24

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JOSE ANTONIO RIOLOBOS

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR MICHAEL GEOFFREY IRVING

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR YOSUKE ADACHI

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ANTHONY O'BRIEN

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OLIVER LOVELL / 01/06/2016

View Document

04/04/164 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 13/07/2012

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/14

View Document

05/10/145 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/13

View Document

12/02/1412 February 2014 Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS, England on 2014-02-12

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS ENGLAND

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PEARCE / 04/04/2013

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

01/08/121 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1224 July 2012 SUB-DIVISION 13/07/12

View Document

24/07/1224 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 1.25

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM

View Document

03/01/123 January 2012 SECRETARY APPOINTED MR JONATHAN OLIVER LOVELL

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ANTONY GREAVES

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MARK ROBERT WELLER

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR JONATHAN OLIVER LOVELL

View Document

03/01/123 January 2012 Registered office address changed from , One Redcliff Street Bristol, BS1 6TP, United Kingdom on 2012-01-03

View Document

10/11/1110 November 2011 COMPANY NAME CHANGED ACRAMAN (487) LIMITED CERTIFICATE ISSUED ON 10/11/11

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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