Advanced company searchLink opens in new window

YOUR COMMUNICATIONS GROUP LIMITED

Company number 04171876

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)
01 Jun 2017 TM02 Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 31 May 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jan 2016 AP01 Appointment of Mr Neil Colin Smith as a director on 4 January 2016
21 Jan 2016 TM01 Termination of appointment of Steven David Showell as a director on 4 January 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000,001
07 Apr 2015 AP01 Appointment of Steven David Showell as a director on 30 March 2015
07 Apr 2015 AP02 Appointment of Vodafone Corporate Secretaries Limited as a director on 30 March 2015
07 Apr 2015 TM01 Termination of appointment of Kerry Phillip as a director on 31 March 2015
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Kerry Phillip as a director on 1 September 2014
20 Oct 2014 TM01 Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000,001
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000,001
01 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
22 Oct 2012 AAMD Amended full accounts made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Mr Andrew George Fraser May on 1 September 2012
26 Sep 2012 AD04 Register(s) moved to registered office address