Advanced company searchLink opens in new window

DEMCO COMMUNICATIONS LIMITED

Company number 02694694

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 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
  • GBP 10,000
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
  • GBP 10,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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