DAVISON COMMUNICATIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/06/247 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
22/11/2322 November 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-07-10 with no updates |
10/07/2110 July 2021 | Micro company accounts made up to 2020-09-30 |
04/12/144 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/14 |
04/11/144 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGINE GARDINER |
23/10/1423 October 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MARK STANTON |
04/08/144 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINE LAURA GARDINER / 01/12/2013 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 27 February 2013 |
21/11/1321 November 2013 | PREVSHO FROM 31/07/2013 TO 27/02/2013 |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINE LAURA GARDINER / 28/02/2013 |
24/07/1324 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINE LAURA GARDINER / 10/07/2013 |
07/03/137 March 2013 | DIRECTOR APPOINTED AIDAN PIPER |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 218-220 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EQ |
07/03/137 March 2013 | ADOPT ARTICLES 28/02/2013 |
07/03/137 March 2013 | VARYING SHARE RIGHTS AND NAMES |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVISON |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR LUCY ARMSTRONG |
07/03/137 March 2013 | APPOINTMENT TERMINATED, SECRETARY LINDA DAVISON |
27/02/1327 February 2013 | Annual accounts for year ending 27 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE ARMSTRONG / 22/11/2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/07/1211 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY KATE DAVISON / 10/11/2011 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/07/1119 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
12/07/1012 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/09/0830 September 2008 | DIRECTOR APPOINTED MISS LUCY KATE DAVISON |
30/09/0830 September 2008 | DIRECTOR APPOINTED MISS GEORGINE LAURA GARDINER |
23/07/0823 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
04/09/074 September 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/08/055 August 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
12/08/0412 August 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 31/32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL |
16/11/0216 November 2002 | SECRETARY RESIGNED |
16/11/0216 November 2002 | NEW SECRETARY APPOINTED |
16/11/0216 November 2002 | NEW DIRECTOR APPOINTED |
16/11/0216 November 2002 | DIRECTOR RESIGNED |
10/07/0210 July 2002 | 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