COMMUNIQUE ENGINEERS LIMITED

05605369
TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 7 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 7 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 7 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 7 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 7 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 7 Buy now
30 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 7 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
10 Jul 2017 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
10 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 5 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 accounts Annual Accounts 5 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
18 Jul 2013 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
18 Apr 2013 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
16 May 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
01 Jun 2011 accounts Annual Accounts 8 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 accounts Annual Accounts 8 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Rama Nikkam) 2 Buy now
28 Oct 2009 officers Change of particulars for corporate secretary (Global Payroll Services Limited) 2 Buy now
21 Aug 2009 officers Director's change of particulars / rama nikkam / 21/08/2009 2 Buy now
20 Jul 2009 accounts Annual Accounts 2 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 580 stratford road shirley birmingham B90 4AY 1 Buy now
14 Jan 2009 officers Director's change of particulars / rama nikkam / 14/01/2009 1 Buy now
29 Oct 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 2 Buy now
17 Dec 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
21 Nov 2007 accounts Annual Accounts 2 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 328 bartons hair, stratford road shirley solihull B90 3DN 1 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: tenby place, 102 selby road west bridgford nottingham NG2 7BA 1 Buy now
07 Dec 2006 annual-return Return made up to 27/10/06; full list of members 6 Buy now
04 Nov 2005 officers New director appointed 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 officers New secretary appointed 1 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 officers Secretary resigned 1 Buy now
27 Oct 2005 incorporation Incorporation Company 11 Buy now