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)
12 Sep 2012 AD01 Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom on 12 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
25 May 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Mar 2012 AD01 Registered office address changed from , Liberty House 76 Hammersmith Road, London, W14 8UD, United Kingdom on 2 March 2012
02 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of Philip Male as a director
08 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom on 16 August 2010
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ
04 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
14 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
03 Sep 2009 288b Appointment terminated director david crawford
01 May 2009 363a Return made up to 30/03/09; full list of members
30 Apr 2009 288c Director's change of particulars / andrew may / 27/02/2009
28 Apr 2009 288a Director and secretary appointed andrew george fraser may logged form
27 Apr 2009 288a Director appointed david william crawford logged form