Advanced company searchLink opens in new window

CROWNED IMPALA COMMUNICATIONS LIMITED

Company number 03782010

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)
15 Jul 2016 AD01 Registered office address changed from C/O Kimball Smith Limited Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 15 July 2016
30 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 600
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 TM01 Termination of appointment of Dominic Francis David Russell as a director on 1 July 2015
26 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 600
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
16 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 600
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
26 Jun 2013 TM01 Termination of appointment of Julian Russell as a director
14 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 600
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Aug 2011 AD01 Registered office address changed from 33 Saint Leonards Road Winchester Hampshire SO23 0QD on 19 August 2011
19 Aug 2011 AP03 Appointment of Mr Kenneth John Stratton as a secretary
19 Aug 2011 TM02 Termination of appointment of Julian Russell as a secretary
19 Aug 2011 AP01 Appointment of Mr Paul Edward Russell as a director
26 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Dominic Francis David Russell on 3 June 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Jul 2009 363a Return made up to 03/06/09; full list of members