CROWNED IMPALA COMMUNICATIONS LIMITED
Company number 03782010
- Company Overview for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
- Filing history for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
- People for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
- More for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jul 2018 | SH08 | Change of share class name or designation | |
14 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
14 Jun 2018 | CH01 | Director's details changed for Mr Paul Edward Russell on 27 December 2017 | |
14 Jun 2018 | PSC04 | Change of details for Mr Paul Russell as a person with significant control on 6 April 2016 | |
14 Jun 2018 | AD01 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 14 June 2018 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 28 November 2016 |