THE COMMUNICATIONS TRADING COMPANY LIMITED
Company number 01914362
- Company Overview for THE COMMUNICATIONS TRADING COMPANY LIMITED (01914362)
- Filing history for THE COMMUNICATIONS TRADING COMPANY LIMITED (01914362)
- People for THE COMMUNICATIONS TRADING COMPANY LIMITED (01914362)
- Charges for THE COMMUNICATIONS TRADING COMPANY LIMITED (01914362)
- More for THE COMMUNICATIONS TRADING COMPANY LIMITED (01914362)
| 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) |
|---|---|---|---|
| 15 Oct 2025 | PSC05 | Change of details for Xtreme Information Services Limited as a person with significant control on 19 November 2019 | |
| 15 Oct 2025 | CS01 | Confirmation statement made on 1 October 2025 with no updates | |
| 18 Jul 2025 | AA | Unaudited abridged accounts made up to 31 December 2024 | |
| 20 Mar 2025 | AP01 | Appointment of Ms Katharine Joanna Herrity as a director on 19 March 2025 | |
| 20 Mar 2025 | TM01 | Termination of appointment of Nick Paul Waters as a director on 22 January 2025 | |
| 10 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
| 23 Sep 2024 | TM02 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 9 September 2024 | |
| 07 Aug 2024 | TM01 | Termination of appointment of Julia Elizabeth Hubbard as a director on 2 August 2024 | |
| 28 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
| 04 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
| 26 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
| 12 May 2023 | TM01 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 | |
| 12 May 2023 | AP01 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 | |
| 03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
| 26 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
| 07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
| 17 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
| 12 Feb 2021 | AP03 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 | |
| 12 Feb 2021 | TM01 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 | |
| 12 Feb 2021 | AP01 | Appointment of Mr Nick Waters as a director on 29 January 2021 | |
| 12 Oct 2020 | AP01 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 | |
| 12 Oct 2020 | TM01 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 | |
| 06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
| 23 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
| 07 Nov 2019 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 |