Advanced company searchLink opens in new window

ALAN DICK COMMUNICATIONS LIMITED

Company number 07780713

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 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1.25
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 13/07/2012
24 Oct 2014 AA Group of companies' accounts made up to 23 June 2014
05 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1.25
25 Mar 2014 AA Group of companies' accounts made up to 23 June 2013
12 Feb 2014 AD01 Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS, England on 12 February 2014
24 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1.25
04 Apr 2013 CH01 Director's details changed for Mr Jason Pearce on 4 April 2013
25 Mar 2013 AA Full accounts made up to 23 June 2012
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
21 Sep 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 June 2012
01 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 13/07/2012
24 Jul 2012 SH02 Sub-division of shares on 13 July 2012
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 1.25
03 Jan 2012 AP03 Appointment of Mr Jonathan Oliver Lovell as a secretary
03 Jan 2012 AP01 Appointment of Mr Mark Robert Weller as a director
03 Jan 2012 AP01 Appointment of Mr Jonathan Oliver Lovell as a director
03 Jan 2012 AP01 Appointment of Mr Antony Greaves as a director
03 Jan 2012 AD01 Registered office address changed from , One Redcliff Street Bristol, BS1 6TP, United Kingdom on 3 January 2012
10 Nov 2011 CERTNM Company name changed acraman (487) LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
20 Sep 2011 NEWINC Incorporation