Advanced company searchLink opens in new window

COMMUNICATE SLT CIC

Company number 08398194

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)
15 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
17 Feb 2024 CH01 Director's details changed for Ms Tracey Bush on 16 February 2024
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 AP01 Appointment of Mrs Emily Rachel Victoria Mcardles as a director on 20 July 2023
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
21 Dec 2022 AP01 Appointment of Ms Sarah Gorst as a director on 8 December 2022
06 Dec 2022 AP01 Appointment of Ms Tracey Bush as a director on 30 November 2022
06 Dec 2022 TM01 Termination of appointment of Lesley Armanda Shepperson as a director on 30 November 2022
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 TM01 Termination of appointment of Nicholas Mark Draeger as a director on 30 August 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from Unit 29, Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW England to Lancaster House Amy Johnson Way Blackpool FY4 2RP on 13 December 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
18 Jun 2021 TM01 Termination of appointment of Joanne Clare Burr as a director on 16 June 2021
18 Jun 2021 PSC07 Cessation of Joanne Clare Burr as a person with significant control on 16 June 2021
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
10 May 2020 CH01 Director's details changed for Ms Caroline Jane Coyne on 10 May 2020
10 May 2020 CH01 Director's details changed for Mrs Joanne Clare Burr on 10 May 2020
10 May 2020 CH01 Director's details changed for Mrs Lesley Amanda Shepperson on 1 May 2020
31 Oct 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
22 May 2019 AP01 Appointment of Dr Nicholas Mark Draeger as a director on 13 May 2019
22 May 2019 AP01 Appointment of Mr Michael Peter Berry as a director on 13 May 2019