- Company Overview for CANTATE COMMUNICATIONS LIMITED (07728075)
- Filing history for CANTATE COMMUNICATIONS LIMITED (07728075)
- People for CANTATE COMMUNICATIONS LIMITED (07728075)
- Charges for CANTATE COMMUNICATIONS LIMITED (07728075)
- More for CANTATE COMMUNICATIONS LIMITED (07728075)
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
|
|
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
Statement of capital on 2014-10-16
|
|
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
|
|
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
|
|
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
|
|
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 |