- Company Overview for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
- Filing history for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
- People for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
- More for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
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) |
---|---|---|---|
08 Oct 2024 | PSC05 | Change of details for Itec Support Limited as a person with significant control on 2 April 2022 | |
08 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
08 Oct 2021 | AD01 | Registered office address changed from Suite 2 Bath Road Trading Estate Lightpill Stroud GL5 3QF England to Suite 4 the Mill Brimscombe Stroud Gloucestershire GL5 2QG on 8 October 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of David Edward Trivett as a director on 27 February 2021 | |
02 Mar 2021 | PSC02 | Notification of Itec Support Limited as a person with significant control on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of David Edward Trivett as a person with significant control on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Samuel Joseph Dawkins as a person with significant control on 26 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
24 Sep 2019 | PSC04 | Change of details for Mr David Edward Trivett as a person with significant control on 24 September 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
25 Sep 2018 | AD01 | Registered office address changed from 1st Floor Cairn House Elgiva Lane Chesham Bucks HP5 2JD England to Suite 2 Bath Road Trading Estate Lightpill Stroud GL5 3QF on 25 September 2018 | |
25 Sep 2018 | PSC01 | Notification of Samuel Joseph Dawkins as a person with significant control on 25 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Elizabeth Ann Johnson as a person with significant control on 25 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Samuel Joseph Dawkins as a director on 25 September 2018 |