Advanced company searchLink opens in new window

SENLAC COMMUNICATIONS LTD

Company number 04537004

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)
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
12 Aug 2013 AD01 Registered office address changed from Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL United Kingdom on 12 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
24 Sep 2012 AD02 Register inspection address has been changed from 16 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom
24 Sep 2012 CH03 Secretary's details changed for Mr David Ralph Burstow on 23 September 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Caroline Griffin as a director
23 Nov 2011 AD02 Register inspection address has been changed
23 Nov 2011 AD03 Register(s) moved to registered inspection location
23 Nov 2011 CH03 Secretary's details changed for Mr David Ralph Burstow on 1 August 2011
08 Sep 2011 CERTNM Company name changed rob griffin LIMITED\certificate issued on 08/09/11
  • CONNOT ‐
08 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-06
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jun 2011 AD01 Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 7 June 2011
07 Jun 2011 CH01 Director's details changed for Robert William Francis Griffin on 1 June 2011
07 Jun 2011 AP03 Appointment of Mr David Ralph Burstow as a secretary
07 Jun 2011 TM02 Termination of appointment of Caroline Griffin as a secretary
04 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Caroline Elizabeth Griffin on 1 January 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
01 Oct 2009 288c Director and secretary's change of particulars / caroline griffin / 01/01/2009