CARDINAL COMMUNICATION PROGRAMME LTD

Company Documents

DateDescription
18/05/2218 May 2022 Application to strike the company off the register

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR MICHAEL JOHN RAWLINSON

View Document

18/01/2118 January 2021 COMPANY NAME CHANGED CARDINAL HOUSE SCHOOL LTD CERTIFICATE ISSUED ON 18/01/21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CESSATION OF SILJA ALISSA TURVILLE AS A PSC

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / EAGLE OAK IMPACT LIMITED / 24/05/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/12/1821 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1821 December 2018 ADOPT ARTICLES 07/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE OAK IMPACT LIMITED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SILJA ALISSA TURVILLE / 24/02/2017

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 16 KILMAINE ROAD LONDON SW6 7JX ENGLAND

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/11/169 November 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS SILJA ALISSA TURVILLE

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/03/1520 March 2015 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