CRANIAL COMMUNICATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Register inspection address has been changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Oxford Chiropractic Clinic St Luke's Hospital, Latimer Road Headington Oxford OX3 7PF |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-13 with updates |
08/12/248 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Change of share class name or designation |
29/08/2429 August 2024 | Termination of appointment of Jonathan Macdonald Prentice Howat as a director on 2024-07-16 |
29/08/2429 August 2024 | Cessation of Jonathan Macdonald Prentice Howat as a person with significant control on 2024-07-16 |
29/08/2429 August 2024 | Notification of Katherine Howat as a person with significant control on 2024-07-16 |
29/08/2429 August 2024 | Appointment of Ms Juliet Howat as a director on 2024-06-05 |
29/08/2429 August 2024 | Appointment of Ms Katherine Mairi Howat as a director on 2024-06-05 |
29/08/2429 August 2024 | Termination of appointment of Jonathan Macdonald Prentice Howat as a secretary on 2024-07-16 |
10/04/2410 April 2024 | Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR England to Oxford Chiropractic Clinic St Luke's Hospital Latimer Road Headington Oxfordshire OX3 7PF on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mrs Alice Marsephine Howat on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Dr Jonathan Macdonald Prentice Howat on 2024-04-10 |
10/04/2410 April 2024 | Secretary's details changed for Dr Jonathan Macdonald Prentice Howat on 2024-04-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
13/01/2413 January 2024 | Director's details changed for Dr Jonathan Macdonald Prentice Howat on 2024-01-12 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 2023-09-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/11/215 November 2021 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05 |
30/06/2130 June 2021 | Change of share class name or designation |
30/06/2130 June 2021 | Particulars of variation of rights attached to shares |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 14 HOLYOAKE ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 8AE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
01/02/121 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MACDONALD PRENTICE HOWAT / 20/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE MARSEPHINE HOWAT / 20/01/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | LOCATION OF REGISTER OF MEMBERS |
21/02/0821 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/04/034 April 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/01/0223 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
26/11/0126 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/04/0113 April 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/02/0024 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00 |
20/01/0020 January 2000 | SECRETARY RESIGNED |
20/01/0020 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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