COMMUNICATIVE MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Termination of appointment of Brett Andrew Coates Sheffield as a secretary on 2023-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOR LIST / 05/04/2014

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT ANDREW COATES SHEFFIELD / 05/04/2014

View Document

17/04/1517 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM BLACKBURN HOUSE PARKNEUK DUNFERMLINE FIFE KY12 9BL SCOTLAND

View Document

23/05/1123 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/04/1024 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOR LIST / 03/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/04/089 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 57 CONSTITUTION STREET ABERDEEN AB24 5ET

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOR LIST / 07/03/2008

View Document

09/04/089 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BRETT SHEFFIELD / 07/03/2008

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 33/10 VIEWFORTH EDINBURGH EH10 4JE

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

03/04/063 April 2006 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