DAVISON COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-09-30

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/14

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINE GARDINER

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK STANTON

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINE LAURA GARDINER / 01/12/2013

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

21/11/1321 November 2013 PREVSHO FROM 31/07/2013 TO 27/02/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINE LAURA GARDINER / 28/02/2013

View Document

24/07/1324 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINE LAURA GARDINER / 10/07/2013

View Document

07/03/137 March 2013 DIRECTOR APPOINTED AIDAN PIPER

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 218-220 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EQ

View Document

07/03/137 March 2013 ADOPT ARTICLES 28/02/2013

View Document

07/03/137 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVISON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY ARMSTRONG

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY LINDA DAVISON

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE ARMSTRONG / 22/11/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY KATE DAVISON / 10/11/2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MISS LUCY KATE DAVISON

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MISS GEORGINE LAURA GARDINER

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 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