Advanced company searchLink opens in new window

CUCO COMMUNICATIONS LIMITED

Company number 06492678

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)
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
02 May 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Margaret Walker on 30 March 2012
02 May 2012 CH03 Secretary's details changed for Margaret Walker on 30 March 2012
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Mar 2012 AD01 Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 5 March 2012
18 Oct 2011 CERTNM Company name changed practical partnership LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-09-13
18 Oct 2011 CONNOT Change of name notice
28 Jul 2011 TM01 Termination of appointment of Janine Nelson as a director
16 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
05 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/12/2010
05 Jan 2011 SH08 Change of share class name or designation
30 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
22 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Margaret Walker on 22 March 2010
22 Mar 2010 CH03 Secretary's details changed for Margaret Walker on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Janine Claire Nelson on 22 March 2010
29 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009