CERTUS COMMUNICATIONS CONSULTANTS LTD
Company number 08353263
- Company Overview for CERTUS COMMUNICATIONS CONSULTANTS LTD (08353263)
- Filing history for CERTUS COMMUNICATIONS CONSULTANTS LTD (08353263)
- People for CERTUS COMMUNICATIONS CONSULTANTS LTD (08353263)
- More for CERTUS COMMUNICATIONS CONSULTANTS LTD (08353263)
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 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
07 Oct 2015 | AD01 | Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 7 October 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Jun 2014 | SH03 | Purchase of own shares. | |
18 Jun 2014 | SH03 | Purchase of own shares. | |
04 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2014
|
|
04 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2014
|
|
23 Apr 2014 | AP01 | Appointment of Mrs Dinah Louise Welsh as a director | |
23 Jan 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
10 Jan 2014 | TM01 | Termination of appointment of Martin Friel as a director | |
09 Jan 2013 | NEWINC |
Incorporation
|