MY COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
09/07/259 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with updates |
22/03/2422 March 2024 | Current accounting period extended from 2024-06-30 to 2024-11-30 |
20/03/2420 March 2024 | Appointment of Mr Steffan John Dancy as a director on 2024-03-01 |
18/03/2418 March 2024 | Registered office address changed from 20 Elin Way Meldreth Royston SG8 6LX England to 19 Church Walk Peterborough PE1 2TP on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr Stephen Ainsley Watkins as a director on 2024-03-01 |
18/03/2418 March 2024 | Cessation of Alex David James Mason as a person with significant control on 2024-03-01 |
18/03/2418 March 2024 | Appointment of Mr Simon Peter Cornwell as a director on 2024-03-01 |
18/03/2418 March 2024 | Notification of Rydal Communications Limited as a person with significant control on 2024-03-01 |
18/03/2418 March 2024 | Termination of appointment of Alexander David James Mason as a director on 2024-03-01 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Director's details changed for Mr Alexander David James Mason on 2023-08-14 |
14/08/2314 August 2023 | Change of details for Mr Alex David James Mason as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Termination of appointment of Paul Edwin Whitmell as a secretary on 2023-08-14 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
22/12/2222 December 2022 | Registered office address changed from 82B High Street Sawston Cambridge Cambs CB22 3HJ to 20 Elin Way Meldreth Royston SG8 6LX on 2022-12-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/09/1927 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/02/1915 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/09/172 September 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 100 |
18/08/1718 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
14/07/1714 July 2017 | CESSATION OF ALEX DAVID JAMES MASON AS A PSC |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX DAVID JAMES MASON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID JAMES MASON / 13/07/2015 |
13/07/1513 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/11/1320 November 2013 | APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED |
20/11/1320 November 2013 | SECRETARY APPOINTED MR PAUL EDWIN WHITMELL |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 22 SIGNET COURT CAMBRIDGE CAMBRIDGESHIRE CB5 8LA ENGLAND |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
30/06/1030 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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