CHRIS DICKENS 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
04/11/244 November 2024 Registered office address changed from 13 Orchard Coombe Whitchurch Hill Reading RG8 7QL to 6 Forlaze Road Rock Wadebridge Cornwall PL27 6LL on 2024-11-04

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

27/09/2427 September 2024 Register(s) moved to registered office address 13 Orchard Coombe Whitchurch Hill Reading RG8 7QL

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/09/2310 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CESSATION OF CHRISTOPHER ROGER DICKENS AS A PSC

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROGER DICKENS

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN FURNESS

View Document

22/10/1722 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE DICKENS / 10/10/2017

View Document

22/10/1722 October 2017 SECRETARY APPOINTED MR CHRISTOPHER ROGER DICKENS

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER DICKENS / 04/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE DICKENS / 04/09/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM BOUNDARY HOUSE WHITCHURCH HILL READING BERKSHIRE RG8 7PB

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER HYDE

View Document

19/11/1319 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR JOHN CHRISTOPHER FURNESS

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HYDE / 11/10/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 AUDITOR'S RESIGNATION

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 27/09/97; CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 S386 DISP APP AUDS 02/11/95

View Document

17/11/9517 November 1995 S252 DISP LAYING ACC 02/11/95

View Document

17/11/9517 November 1995 S366A DISP HOLDING AGM 02/11/95

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 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