Advanced company searchLink opens in new window

CHADWICK COMMUNICATIONS LIMITED

Company number 04366503

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)
14 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
13 Feb 2024 AA Micro company accounts made up to 30 June 2023
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
13 Feb 2023 PSC04 Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 29 June 2016
13 Feb 2023 PSC04 Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 29 June 2016
10 Feb 2023 PSC01 Notification of Patricia Muriel Ashe as a person with significant control on 29 June 2016
10 Feb 2023 PSC04 Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Oliver Charles Chadwick Jepson on 10 February 2023
07 Oct 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 7 October 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Feb 2020 CH01 Director's details changed for Mr Oliver Charles Chadwick Jepson on 14 February 2019
17 Feb 2020 PSC04 Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 14 February 2020
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018
22 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
15 Aug 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016