Advanced company searchLink opens in new window

CO-CHANNEL ELECTRONICS LIMITED

Company number 01515826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 25/09/2018.
08 Feb 2018 TM01 Termination of appointment of Julian Howard Niman as a director on 12 January 2018
08 Feb 2018 AP01 Appointment of Mr David Richard Bennett as a director on 12 January 2018
21 Jul 2017 PSC02 Notification of Nycomm Holdings Limited as a person with significant control on 21 February 2017
13 Jul 2017 AD01 Registered office address changed from 7a4 Victoria Road Avonmouth Bristol BS11 9DB England to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 13 July 2017
13 Jul 2017 AP03 Appointment of Mr Philip Gee as a secretary on 21 February 2017
13 Jul 2017 PSC07 Cessation of Theresa Mary Griffiths as a person with significant control on 21 February 2017
13 Jul 2017 PSC07 Cessation of John Stephen Crawford as a person with significant control on 21 February 2017
02 May 2017 TM01 Termination of appointment of Paul Mullis as a director on 21 February 2017
02 May 2017 TM01 Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017
02 May 2017 TM01 Termination of appointment of John Stephen Crawford as a director on 21 February 2017
02 May 2017 TM02 Termination of appointment of Theresa Mary Griffiths as a secretary on 21 February 2017
02 May 2017 AP01 Appointment of Mr Andrew John Roberts as a director on 21 February 2017
02 May 2017 AP01 Appointment of Mr Julian Howard Niman as a director on 21 February 2017
21 Feb 2017 MR04 Satisfaction of charge 2 in full
21 Feb 2017 MR04 Satisfaction of charge 1 in full
21 Feb 2017 MR04 Satisfaction of charge 6 in full
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 26 September 1980
  • GBP 500
08 Feb 2017 CS01 08/02/17 Statement of Capital gbp 500.00
08 Feb 2017 AD01 Registered office address changed from 74a Victoria Road Avonmouth Bristol BS11 9DB to 7a4 Victoria Road Avonmouth Bristol BS11 9DB on 8 February 2017
17 Jan 2017 MR04 Satisfaction of charge 3 in full
13 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
22 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
22 Feb 2016 CH01 Director's details changed for John Stephen Crawford on 8 February 2016