Advanced company searchLink opens in new window

INTERNAL COMMUNICATIONS LIMITED

Company number 03723362

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 MR04 Satisfaction of charge 037233620005 in full
28 Apr 2022 MR01 Registration of charge 037233620006, created on 27 April 2022
25 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
08 Nov 2021 MR04 Satisfaction of charge 037233620003 in full
20 Oct 2021 MA Memorandum and Articles of Association
20 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 MR01 Registration of charge 037233620004, created on 30 September 2021
01 Oct 2021 MR01 Registration of charge 037233620005, created on 30 September 2021
30 Sep 2021 PSC07 Cessation of Linda Purdy as a person with significant control on 30 September 2021
30 Sep 2021 PSC07 Cessation of Daniel Paul Purdy as a person with significant control on 30 September 2021
30 Sep 2021 PSC02 Notification of Grantcroft Limited as a person with significant control on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Linda Purdy as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Mark Bramley as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Philip Waters as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Benjamin David Page as a director on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 3 Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 30 September 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates