THE COMMUNICATION TEAM LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/10/1510 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 46A ST. JOHNS ROAD WALLINGFORD OXFORDSHIRE OX10 9AW ENGLAND

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELISABETH INWOOD / 23/05/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 2 BARNCROFT WALLINGFORD OXFORDSHIRE OX10 8HN

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

27/10/1327 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 2 BARNCROFT WALLINGFORD OXFORDSHIRE OX10 8HN UNITED KINGDOM

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELISABETH INWOOD / 07/12/2011

View Document

27/10/1127 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM CHURCH HOUSE SOTWELL STREET BRIGHTWELL CUM SOTWELL WALLINGFORD OXFORDSHIRE OX10 0RQ

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELISABETH INWOOD / 25/09/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL BRUCE INWOOD / 25/09/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELISABETH INWOOD / 23/09/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 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