- Company Overview for COMMUNICO CORPORATION LTD (05495007)
- Filing history for COMMUNICO CORPORATION LTD (05495007)
- People for COMMUNICO CORPORATION LTD (05495007)
- Charges for COMMUNICO CORPORATION LTD (05495007)
- More for COMMUNICO CORPORATION LTD (05495007)
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) |
---|---|---|---|
17 Aug 2015 | AP01 | Appointment of Ms Maria Dramalioti-Taylor as a director on 1 March 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Paul Henry Soanes as a director on 1 March 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Graham Brian Davies as a director on 31 December 2014 | |
02 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Nov 2014 | CERTNM |
Company name changed anywhere.me LTD\certificate issued on 24/11/14
|
|
24 Nov 2014 | CONNOT | Change of name notice | |
21 Nov 2014 | MR01 | Registration of charge 054950070002, created on 14 November 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Paul Andrew Quelch on 7 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Paul Andrew Quelch on 7 March 2012 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jan 2012 | TM01 | Termination of appointment of Tracey Reddings as a director | |
18 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
07 Feb 2011 | CERTNM |
Company name changed affinity internet marketing LIMITED\certificate issued on 07/02/11
|
|
07 Feb 2011 | CONNOT | Change of name notice | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from the surrey technology centre 40 occam road the surrey research park guildford surrey GU2 7YG | |
18 Aug 2009 | 363a | Return made up to 29/06/09; full list of members |