Advanced company searchLink opens in new window

EXCALIBUR COMMUNICATIONS GB LIMITED

Company number 03912924

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)
08 Mar 2018 MR04 Satisfaction of charge 5 in full
02 Jan 2018 PSC01 Notification of Emma Clair Phipps as a person with significant control on 18 July 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
14 Nov 2017 AA Full accounts made up to 30 June 2017
09 Oct 2017 AP01 Appointment of Mr Richard William Evans as a director on 30 September 2017
09 Oct 2017 TM01 Termination of appointment of Nicola Alberry as a director on 30 September 2017
03 Apr 2017 AP01 Appointment of Mr Graham Edward Charles Ford as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Peter Valentine Boucher as a director on 1 April 2017
16 Feb 2017 AA Full accounts made up to 30 June 2016
22 Nov 2016 CH01 Director's details changed for Mrs Emma-Jane Jane Carter on 12 October 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
12 Oct 2016 AP01 Appointment of Mrs Emma-Jane Carter as a director on 12 October 2016
12 Oct 2016 AP01 Appointment of Mrs Nicola Alberry as a director on 12 October 2016
16 Mar 2016 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200,100
30 Sep 2015 TM01 Termination of appointment of Andrew Martin Francis Tow as a director on 30 September 2015
27 Aug 2015 AA Full accounts made up to 31 January 2015
30 Jun 2015 TM02 Termination of appointment of Adrian Roy Wheeler as a secretary on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Adrian Roy Wheeler as a director on 30 June 2015
18 May 2015 AD01 Registered office address changed from Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB to Arclite House Century Road Peatmoor Swindon SN5 5YN on 18 May 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,100
20 Nov 2014 AUD Auditor's resignation
08 Oct 2014 AP01 Appointment of Mr Andrew Martin Francis Tow as a director on 6 October 2014
23 Jun 2014 AA Full accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200,100