Advanced company searchLink opens in new window

CORINTHIANS COMMUNICATIONS LTD

Company number 06042436

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)
04 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from 28 Hedigham Road, Chapford Hundred, Grays Essex RM16 6BH on 16 March 2012
23 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Okechukwu Marvin Ngaha on 1 October 2009
25 Mar 2010 TM02 Termination of appointment of Jm Frederick & Co Ltd as a secretary
20 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Mar 2009 363a Return made up to 04/01/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Jan 2008 363a Return made up to 04/01/08; full list of members
26 Feb 2007 288c Director's particulars changed
20 Feb 2007 288c Director's particulars changed
05 Jan 2007 NEWINC Incorporation