Advanced company searchLink opens in new window

CENTRAL COMMUNICATIONS GROUP LIMITED

Company number 04625248

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)
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
11 Jan 2017 AD04 Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Sep 2016 AAMD Amended accounts for a dormant company made up to 31 March 2015
14 Mar 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,106
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,106
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014
20 Aug 2014 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014
08 Apr 2014 TM02 Termination of appointment of Patrick Dawe-Lane as a secretary
08 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,106
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 AD02 Register inspection address has been changed
20 Aug 2013 AP01 Appointment of Mr David Nigel Evans as a director
06 Aug 2013 TM01 Termination of appointment of Martin Purkess as a director
12 Apr 2013 AP01 Appointment of Martin John Purkess as a director
12 Apr 2013 TM01 Termination of appointment of Peter Kelly as a director
02 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
16 Nov 2012 AP01 Appointment of Diane Mcintyre as a director
06 Nov 2012 TM01 Termination of appointment of Richard Scha*Fer as a director
27 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders