- Company Overview for 35 COMMUNICATIONS LTD (04810377)
- Filing history for 35 COMMUNICATIONS LTD (04810377)
- People for 35 COMMUNICATIONS LTD (04810377)
- Charges for 35 COMMUNICATIONS LTD (04810377)
- More for 35 COMMUNICATIONS LTD (04810377)
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) |
---|---|---|---|
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
28 Feb 2018 | TM01 | Termination of appointment of Aidan Gerard Chapman as a director on 31 January 2018 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Paul Francis Woodhouse on 30 June 2017 | |
26 Jun 2017 | PSC02 | Notification of 35 Group Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017 | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
25 Jun 2013 | TM01 | Termination of appointment of Nigel Forsyth as a director | |
15 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Mar 2013 | AD01 | Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 11 March 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Thom Newton on 1 October 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Lee Hoddy on 1 October 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders |