Advanced company searchLink opens in new window

FURNER COMMUNICATIONS LIMITED

Company number 05235868

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)
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
23 Dec 2019 PSC07 Cessation of Benjamin Timothy Furner as a person with significant control on 1 July 2016
16 Dec 2019 AD01 Registered office address changed from Suite 6, 1 Clivedon Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 16 December 2019
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suite 6, 1 Clivedon Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 10 October 2018
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
04 Oct 2017 PSC01 Notification of Benjamin Timothy Furner as a person with significant control on 1 July 2016
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Feb 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 19 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1