(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st October 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2023
filed on: 30th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vale House 76 Lakeside Road Ash Vale Aldershot GU12 5AA England on 30th September 2023 to Vale House Alexandra Road Farnborough GU14 6BU
filed on: 30th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Homersham Road Kingston upon Thames KT1 3PN England on 30th September 2023 to Vale House 76 Lakeside Road Ash Vale Aldershot GU12 5AA
filed on: 30th, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2023 from 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 22nd December 2022 to 14 Homersham Road Kingston upon Thames KT1 3PN
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th February 2019
filed on: 23rd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th February 2019
filed on: 23rd, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Parkgate House 33a Pratt Street London NW1 0BG on 1st January 2016 to Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX
filed on: 1st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th November 2013: 8.00 GBP
capital
|
|
(AP01) New director was appointed on 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th November 2012: 8.00 GBP
filed on: 20th, June 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd November 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd November 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st November 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 14th May 2009 Secretary appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed whitecubitt communications LIMITEDcertificate issued on 12/05/09
filed on: 12th, May 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On 10th February 2009 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/01/2009 from 2 a c court high street thames ditton surrey KT7 0SR
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 4th December 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 4th December 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(18 pages)
|