AA |
Group of companies' accounts made up to March 31, 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(44 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2023
|
capital |
Free Download
(2 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 23rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2022
filed on: 23rd, January 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 21, 2022: 255635.53 GBP
filed on: 27th, October 2022
|
capital |
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2021
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 30, 2021: 253377.57 GBP
filed on: 18th, February 2022
|
capital |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 11, 2021: 251108.56 GBP
filed on: 17th, September 2021
|
capital |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2021
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed vodat communications group LIMITEDcertificate issued on 25/03/21
filed on: 25th, March 2021
|
change of name |
Free Download
(3 pages)
|
CH01 |
On November 30, 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 5, 2020 new director was appointed.
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 5, 2020 director's details were changed
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2020
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(41 pages)
|
AD01 |
New registered office address Signal Point Bredbury Park Way Bredbury Stockport SK6 2SN. Change occurred on November 6, 2018. Company's previous address: Unit 9 Pear Mill Estate, Stockport Road West Bredbury Stockport Cheshire SK6 2BP England.
filed on: 6th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(37 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 16, 2018 - 249217.40 GBP
filed on: 24th, July 2018
|
capital |
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, July 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2017: 269902.07 GBP
filed on: 8th, December 2017
|
capital |
Free Download
(8 pages)
|
AP01 |
On November 20, 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 5, 2017 - 191390.84 GBP
filed on: 12th, June 2017
|
capital |
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, June 2017
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 9 Pear Mill Estate, Stockport Road West Bredbury Stockport Cheshire SK6 2BP. Change occurred on March 14, 2016. Company's previous address: Unit 9a Pearmill Industrial Estate Stockport Road West Bredbury Stockport Cheshire SK6 2BP.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on March 3, 2015: 200419.94 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 24th, July 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2014: 200419.94 GBP
filed on: 25th, March 2014
|
capital |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 26th, February 2014
|
annual return |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 10th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 9th, April 2013
|
annual return |
Free Download
(13 pages)
|
CONNOT |
Change of name notice
filed on: 28th, June 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gc co no.1 LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
|
change of name |
Free Download
(6 pages)
|
AP01 |
On May 29, 2012 new director was appointed.
filed on: 29th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 16, 2012 new director was appointed.
filed on: 16th, April 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2012
filed on: 13th, April 2012
|
resolution |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 13th, April 2012
|
change of name |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 10, 2012. Old Address: Delphian House Riverside New Bailey Street Manchester Greater Manchester M3 5FS
filed on: 10th, April 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, April 2012
|
resolution |
Free Download
(54 pages)
|
SH02 |
Sub-division of shares on March 27, 2012
filed on: 10th, April 2012
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 27, 2012: 195880.19 GBP
filed on: 10th, April 2012
|
capital |
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 10th, April 2012
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 10, 2012) of a secretary
filed on: 10th, April 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 10, 2012
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 10, 2012 new director was appointed.
filed on: 10th, April 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2012
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 10, 2012 new director was appointed.
filed on: 10th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 10, 2012 new director was appointed.
filed on: 10th, April 2012
|
officers |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2012
|
incorporation |
Free Download
(18 pages)
|