COMMUNICAST LTD

Company Documents

DateDescription
01/09/251 September 2025 Micro company accounts made up to 2024-11-30

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

26/01/2426 January 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to 26 Mill Place Winchester SO21 3BZ on 2024-01-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Registered office address changed from 26 Mill Place Winchester SO21 3BZ England to 5 Brayford Square London E1 0SG on 2023-02-02

View Document

17/01/2317 January 2023 Registered office address changed from Docklands Business Centre Tiller Road London E14 8PX England to 26 Mill Place Winchester SO21 3BZ on 2023-01-17

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN GAVIN RANDALL / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GAVIN RANDALL / 01/06/2020

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 26 MILL PLACE WINCHESTER SO21 3BZ UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/03/1920 March 2019 CESSATION OF COMMUNICATION GENERATION LTD AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GAVIN RANDALL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

09/08/189 August 2018 COMPANY NAME CHANGED ALL EARS PRODUCTIONS LTD CERTIFICATE ISSUED ON 09/08/18

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/12/1729 December 2017 COMPANY NAME CHANGED VERTICAST LTD CERTIFICATE ISSUED ON 29/12/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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