- Company Overview for HANDSHAKE COMMUNICATIONS LIMITED (08720061)
- Filing history for HANDSHAKE COMMUNICATIONS LIMITED (08720061)
- People for HANDSHAKE COMMUNICATIONS LIMITED (08720061)
- More for HANDSHAKE COMMUNICATIONS LIMITED (08720061)
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) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Simon John Howard on 17 February 2022 | |
17 Feb 2022 | PSC04 | Change of details for Mr Simon John Howard as a person with significant control on 17 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Drovers Preston Candover Basingstoke Hampshire RG25 2EE on 17 February 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
26 Sep 2017 | PSC04 | Change of details for Mr Simon John Howard as a person with significant control on 15 February 2017 | |
21 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 Feb 2017 | CH01 | Director's details changed for Mr Simon John Howard on 15 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
28 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
06 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|