Advanced company searchLink opens in new window

COMMUNIKATOR PUBLISHING LIMITED

Company number 04124723

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)
29 Nov 2006 AA Total exemption full accounts made up to 28 February 2006
24 Oct 2006 CERTNM Company name changed communikator consultants LIMITED\certificate issued on 24/10/06
09 May 2006 287 Registered office changed on 09/05/06 from: strete ralegh walls strete ralegh whimple exeter devon EX5 2PP
19 Jan 2006 363a Return made up to 13/12/05; full list of members
17 Oct 2005 AA Total exemption full accounts made up to 28 February 2005
20 Dec 2004 288a New director appointed
20 Dec 2004 363s Return made up to 13/12/04; full list of members
02 Dec 2004 AA Total exemption full accounts made up to 29 February 2004
08 Jan 2004 363s Return made up to 13/12/03; full list of members
19 Dec 2003 AA Total exemption small company accounts made up to 28 February 2003
13 Jan 2003 363s Return made up to 13/12/02; full list of members
14 Oct 2002 AA Total exemption full accounts made up to 28 February 2002
07 Jan 2002 363s Return made up to 13/12/01; full list of members
04 Jan 2002 88(2)R Ad 13/12/00--------- £ si 2@1=2 £ ic 2/4
09 Oct 2001 225 Accounting reference date extended from 31/12/01 to 28/02/02
28 Aug 2001 288a New secretary appointed
28 Aug 2001 288b Secretary resigned
13 Jul 2001 287 Registered office changed on 13/07/01 from: 8 raleigh road richmond TW9 2DX
05 Jul 2001 288b Director resigned
16 Mar 2001 288a New director appointed
22 Feb 2001 288a New secretary appointed;new director appointed
09 Feb 2001 287 Registered office changed on 09/02/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
09 Feb 2001 288b Secretary resigned
09 Feb 2001 288b Director resigned
13 Dec 2000 NEWINC Incorporation