- Company Overview for DEMCO COMMUNICATIONS LIMITED (02694694)
- Filing history for DEMCO COMMUNICATIONS LIMITED (02694694)
- People for DEMCO COMMUNICATIONS LIMITED (02694694)
- Charges for DEMCO COMMUNICATIONS LIMITED (02694694)
- More for DEMCO COMMUNICATIONS LIMITED (02694694)
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 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex Ha8 Oax to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 10 August 2016 | |
10 Aug 2016 | CH03 | Secretary's details changed for Balbir Kaur Jhutti on 10 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mrs Pandelitsa Demetriou on 10 August 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Pandelitsa Demetriou on 1 March 2011 | |
15 Mar 2011 | CH03 | Secretary's details changed for Balbir Kaur Jhutti on 1 March 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | CH03 | Secretary's details changed for Bobbie Ellington on 14 October 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |