Advanced company searchLink opens in new window

CANTATE COMMUNICATIONS LIMITED

Company number 07728075

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)
16 Aug 2016 AD01 Registered office address changed from C/O C/O John Good Limited Unit 2 Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL to Progress House Butlers Leap Rugby CV21 3RQ on 16 August 2016
01 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
27 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 550,000
06 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
22 Apr 2015 AP01 Appointment of Mr Simon Stuart Mckay as a director on 28 January 2015
22 Apr 2015 AP01 Appointment of Mr David Fatkin as a director on 28 January 2015
16 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 August 2014
10 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000

Statement of capital on 2014-10-16
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/14.
10 Sep 2014 TM01 Termination of appointment of Andrew William Williamson as a director on 31 July 2014
10 Sep 2014 TM02 Termination of appointment of Andrew William Williamson as a secretary on 31 July 2014
10 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
08 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50,000
14 May 2013 AA Group of companies' accounts made up to 30 September 2012
06 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
23 Feb 2012 CERTNM Company name changed winceby LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2011-11-17
23 Feb 2012 CONNOT Change of name notice
17 Jan 2012 CH01 Director's details changed for Mr Michael Gordon Burt on 21 December 2011
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 50,000.00
21 Dec 2011 AP01 Appointment of Mrs Joanna Valerie Rebecca Atherden as a director
21 Dec 2011 AP03 Appointment of Mr Andrew William Williamson as a secretary
21 Dec 2011 AP01 Appointment of Mr Andrew William Williamson as a director
21 Dec 2011 AD01 Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England to C/O C/O John Good Limited Unit 2 Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL on 21 December 2011
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Aug 2011 AA01 Current accounting period extended from 31 August 2012 to 30 September 2012