(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(23 pages)
|
(CH01) On Thu, 27th Apr 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 19th Mar 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: Tue, 27th Apr 2021. New Address: Building 4, Croxley Park Hatters Lane Watford WD18 8YF. Previous address: Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(23 pages)
|
(TM02) Thu, 15th Oct 2020 - the day secretary's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 30th Jul 2020 - the day director's appointment was terminated
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On Wed, 14th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: First Floor Templeback 10 Temple Back Bristol BS1 6FL.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 5th Apr 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Oct 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 15th Oct 2018 - the day secretary's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 15th Oct 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AP03) New secretary appointment on Fri, 20th Jul 2018
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 20th Jun 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Jan 2018 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, March 2017
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, November 2016
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, November 2016
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(34 pages)
|
(TM01) Fri, 12th Aug 2016 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Aug 2016 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Aug 2016 - the day director's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(23 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(29 pages)
|
(AP01) On Mon, 26th Oct 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 28th Sep 2015: 9400.00 GBP
filed on: 30th, October 2015
| capital
|
Free Download
(8 pages)
|
(CH01) On Thu, 23rd Jul 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 10499.17 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(22 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(26 pages)
|
(CH01) On Mon, 16th Jun 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Jun 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 10498.17 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(53 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on Wed, 31st Jul 2013: 9798.17 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(7 pages)
|
(CERTNM) Company name changed csl dualcom holdings LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 30th Jan 2013
filed on: 30th, January 2013
| resolution
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(25 pages)
|
(AP01) On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Dec 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(11 pages)
|
(CH01) On Wed, 19th Dec 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Dec 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Dec 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, November 2012
| resolution
|
Free Download
(54 pages)
|
(SH01) Capital declared on Fri, 19th Oct 2012: 9616.66 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Fri, 19th Oct 2012
filed on: 7th, November 2012
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Fri, 19th Oct 2012
filed on: 7th, November 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 23rd Dec 2011: 9399.99 GBP
filed on: 9th, January 2012
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2012
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 8th Jan 2012. Old Address: 3 St. James's Square London SW1Y 4JU United Kingdom
filed on: 8th, January 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Sun, 8th Jan 2012 new director was appointed.
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Sun, 8th Jan 2012 new director was appointed.
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Sun, 8th Jan 2012 new director was appointed.
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
|