- Company Overview for COMMUNIGATE LIMITED (05677164)
- Filing history for COMMUNIGATE LIMITED (05677164)
- People for COMMUNIGATE LIMITED (05677164)
- More for COMMUNIGATE LIMITED (05677164)
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) |
---|---|---|---|
18 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jul 2010 | TM01 | Termination of appointment of Stuart Mcwilliam as a director | |
12 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Mr Timothy Rayner Lyons on 17 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Stuart Mcwilliam on 17 January 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
26 Jan 2009 | 363a | Return made up to 17/01/08; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Mar 2007 | 363s | Return made up to 17/01/07; full list of members | |
01 Mar 2007 | 288a | New director appointed | |
26 Apr 2006 | 88(2)R | Ad 27/01/06-27/01/06 £ si 6099@1=6099 £ ic 501/6600 | |
26 Apr 2006 | 88(2)R | Ad 19/04/06-19/04/06 £ si 500@1=500 £ ic 1/501 | |
14 Feb 2006 | 288c | Secretary's particulars changed | |
14 Feb 2006 | 288c | Director's particulars changed | |
27 Jan 2006 | 287 | Registered office changed on 27/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
27 Jan 2006 | 288a | New secretary appointed | |
27 Jan 2006 | 288a | New director appointed | |
27 Jan 2006 | 288a | New director appointed | |
27 Jan 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
27 Jan 2006 | 288b | Director resigned | |
27 Jan 2006 | 288b | Secretary resigned | |
17 Jan 2006 | NEWINC | Incorporation |