COMMS CONNECTIONS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

23/10/2123 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

31/01/2131 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/02/2029 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

05/04/195 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM CORNER HOUSE 21 COOMBE ROAD CHISWICK LONDON W4 2HR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA FRANCES HILL / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HILL / 01/10/2009

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JASON HILL

View Document

22/01/0922 January 2009 SECRETARY APPOINTED LISA FRANCES HILL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information