- Company Overview for SPLENDID COMMUNICATIONS LIMITED (05424113)
- Filing history for SPLENDID COMMUNICATIONS LIMITED (05424113)
- People for SPLENDID COMMUNICATIONS LIMITED (05424113)
- Charges for SPLENDID COMMUNICATIONS LIMITED (05424113)
- More for SPLENDID COMMUNICATIONS LIMITED (05424113)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from 1 Finsbury Market London EC2A 4BN England to The Old Dairy, Stapleton House Third Floor, Block 1 110-122 Clifton Street London EC2A 4HT on 10 January 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
26 Nov 2021 | AP01 | Appointment of Mr Damon Kelly as a director on 25 November 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Jane Elizabeth Latham as a director on 25 November 2021 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
07 Feb 2020 | AD01 | Registered office address changed from 1 1 Finsbury Market London EC2A 2BN England to 1 Finsbury Market London EC2A 4BN on 7 February 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 1 1 Finsbury Market London EC2A 2BN on 14 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Alexander James Samways on 22 March 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
31 Aug 2017 | CH01 | Director's details changed for Mr Alexander James Samways on 31 August 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
29 Mar 2017 | AP01 | Appointment of Miss Jane Elizabeth Latham as a director on 27 March 2017 | |
16 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |