Advanced company searchLink opens in new window

COMUNICA GROUP LIMITED

Company number 04003066

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)
18 Jan 2013 AD01 Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 18 January 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction contemplated under finance doc approved finance doc promote success and benifit mems 20/06/2012
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
05 Jan 2012 AP03 Appointment of Mr Peter Hayes as a secretary
05 Jan 2012 TM02 Termination of appointment of Nicholas O'rorke as a secretary
28 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2011 AA Accounts for a dormant company made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 AP01 Appointment of Mr Anthony Charles Weaver as a director
16 Sep 2010 TM01 Termination of appointment of Stephen Yapp as a director
12 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010
04 Mar 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
04 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
23 Feb 2010 AA Full accounts made up to 31 March 2009
14 Jan 2010 AP01 Appointment of Mr Stephen Yapp as a director
18 Oct 2009 AP01 Appointment of Mr Peter John Hallett as a director
16 Oct 2009 TM01 Termination of appointment of Timothy Perks as a director
08 Jun 2009 363a Return made up to 21/04/09; full list of members