(PSC04) Change to a person with significant control Friday 7th April 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th October 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th October 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th April 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 3B Le Hall Place Manor Road Adderbury Banbury Oxfordshire OX17 3EH. Change occurred on Wednesday 4th October 2023. Company's previous address: Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 7th April 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 7th April 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 17th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Monday 9th January 2023 secretary's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB. Change occurred on Friday 6th January 2023. Company's previous address: 3 Shutford Road North Newington Oxfordshire OX15 6AL.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 6th January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 5th January 2023 secretary's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 5th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 7th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, February 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, February 2022
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2022
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 7th February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 7th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 7th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed banter communications LTDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Wednesday 29th February 2012 (was Saturday 31st March 2012).
filed on: 6th, July 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th February 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 7th February 2012 secretary's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2011
| incorporation
|
Free Download
(23 pages)
|