COMMUNICATE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Cosec Services Limited as a secretary on 2025-06-25

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Konrad Marek Rutkowski on 2025-06-23

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Chris Mullen on 2025-06-24

View Document

12/03/2512 March 2025 Registration of charge 078670430009, created on 2025-03-10

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

12/11/2412 November 2024 Registration of charge 078670430008, created on 2024-11-07

View Document

23/08/2423 August 2024 Registration of charge 078670430007, created on 2024-08-22

View Document

26/06/2426 June 2024 Termination of appointment of Dean Parsons as a director on 2024-06-12

View Document

26/06/2426 June 2024 Cessation of Henry Smith as a person with significant control on 2024-06-12

View Document

26/06/2426 June 2024 Notification of Bamburgh Bidco Limited as a person with significant control on 2024-06-12

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

13/06/2413 June 2024 Registration of charge 078670430006, created on 2024-06-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

14/07/2314 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Satisfaction of charge 2 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 078670430003 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 078670430004 in full

View Document

24/02/2324 February 2023 Appointment of Mr Chris Mullen as a director on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/05/221 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-05

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Re-registration from a public company to a private limited company

View Document

24/01/2224 January 2022 Re-registration of Memorandum and Articles

View Document

24/01/2224 January 2022 Certificate of re-registration from Public Limited Company to Private

View Document

05/01/225 January 2022 Appointment of Mr David Johnson as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

10/09/1910 September 2019 ADOPT ARTICLES 19/08/2019

View Document

09/07/199 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 583454.25

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 487204.25

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY SIMON POCOCK

View Document

26/02/1926 February 2019 CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY HERSH

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER

View Document

29/10/1829 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1829 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 477204.25

View Document

25/08/1825 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 448954.2

View Document

23/05/1823 May 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DICK

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078670430004

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PAUL ALEXANDER DICK

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1731 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 443954.2

View Document

23/08/1723 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/179 August 2017 09/05/17 STATEMENT OF CAPITAL GBP 364954.2

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078670430003

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR KONRAD MAREK RUTKOWSKI

View Document

31/08/1631 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED DEAN PARSONS

View Document

16/06/1616 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 275883.3

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 239883.3

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK OLIVER

View Document

29/12/1529 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 234883.3

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/12/1426 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 228283.3

View Document

23/12/1423 December 2014 25/04/14 STATEMENT OF CAPITAL GBP 199916.65

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/03/1413 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 199916.65

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/133 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 174916.65

View Document

22/05/1322 May 2013 01/03/13 STATEMENT OF CAPITAL GBP 133666.65

View Document

21/01/1321 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/01/1320 January 2013 03/10/12 STATEMENT OF CAPITAL GBP 133666.65

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED BARRY HERSH

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 APPLICATION COMMENCE BUSINESS

View Document

17/04/1217 April 2012 COMMENCE BUSINESS AND BORROW

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/111 December 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