Advanced company searchLink opens in new window

COMMUNICATION BY DESIGN LIMITED

Company number 04776250

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2021 TM01 Termination of appointment of Anthony Farid Jerges as a director on 10 March 2021
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Dec 2020 TM01 Termination of appointment of Anthony William Kelly as a director on 25 November 2020
01 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Apr 2020 TM01 Termination of appointment of Derek William Manning as a director on 31 March 2020
30 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
11 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
12 Feb 2018 AA Micro company accounts made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 800
27 May 2016 CH01 Director's details changed for Mr Derek William Manning on 23 May 2016
27 May 2016 CH01 Director's details changed for Mr Anthony William Kelly on 23 May 2016
27 May 2016 CH01 Director's details changed for Mr Anthony Farid Jerges on 23 May 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Nov 2015 AD01 Registered office address changed from 17.2 the Leathermarket Leathermarket Street London SE1 3HN to 7 Morocco Street London SE1 3HB on 23 November 2015
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800
09 Jun 2015 TM01 Termination of appointment of Geoffrey Francis Aldridge as a director on 10 December 2014
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Feb 2015 AD01 Registered office address changed from 6 the Courthouse 38 Kingsland Road London E2 8DD to 17.2 the Leathermarket Leathermarket Street London SE1 3HN on 12 February 2015