Advanced company searchLink opens in new window

MY COMMS TEAM LIMITED

Company number 09709959

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
01 Aug 2022 PSC04 Change of details for Ms Lucy Julia Green as a person with significant control on 27 July 2022
01 Aug 2022 CH01 Director's details changed for Ms Lucy Julia Green on 29 July 2022
01 Aug 2022 PSC04 Change of details for Ms Lucy Julia Green as a person with significant control on 29 July 2022
01 Aug 2022 CH01 Director's details changed for Ms Lucy Julia Green on 29 July 2022
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Dec 2021 AD01 Registered office address changed from 17 Aldersmead Road Beckenham Kent BR3 1NA United Kingdom to 39 Ellicombe Close Minehead Somerset TA24 6DQ on 20 December 2021
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Nov 2020 AD01 Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to 17 Aldersmead Road Beckenham Kent BR3 1NA on 17 November 2020
08 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
14 Jul 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
15 Feb 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
05 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
28 Oct 2015 CH01 Director's details changed for Miss Lucy Julia Green on 28 October 2015
10 Aug 2015 AD01 Registered office address changed from 17 Aldersmead Road Beckenham Kent BR3 1NA United Kingdom to 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 10 August 2015
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 100