GLOBAL RADIODATA COMMUNICATIONS LTD.

06147265
WYEVALE BUSINESS PARK WYEVALE WAY HEREFORD HEREFORDSHIRE HR4 7BS

Documents

Documents
Date Category Description Pages
22 Apr 2024 officers Termination of appointment of director (Iain Alexander Pope) 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2024 accounts Annual Accounts 25 Buy now
03 Jul 2023 accounts Annual Accounts 26 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 26 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 25 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2020 accounts Annual Accounts 10 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 9 Buy now
07 Jun 2019 officers Appointment of director (Mr Stephen William Slater) 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 8 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
05 Jan 2016 insolvency Solvency Statement dated 11/12/15 1 Buy now
05 Jan 2016 resolution Resolution 2 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 capital Return of Allotment of shares 4 Buy now
04 Jan 2013 resolution Resolution 2 Buy now
21 Nov 2012 accounts Annual Accounts 7 Buy now
26 Jun 2012 officers Termination of appointment of director (Gareth Pope) 1 Buy now
26 Jun 2012 officers Termination of appointment of director (Christopher Marshall) 1 Buy now
26 Jun 2012 officers Termination of appointment of director (Dale Loveridge) 1 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 19 Buy now
10 Aug 2011 officers Appointment of director (Mr Dale John Loveridge) 2 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 21 Buy now
14 Dec 2010 officers Termination of appointment of director (Jonathan Wood) 1 Buy now
14 Apr 2010 officers Termination of appointment of director (Colin Hermon) 1 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 officers Appointment of director (Christopher George Marshall) 3 Buy now
20 Jan 2010 accounts Annual Accounts 16 Buy now
31 Dec 2009 officers Appointment of director (Iain Alexander Pope) 3 Buy now
31 Dec 2009 officers Appointment of director (Jonathan Michael Wood) 3 Buy now
31 Dec 2009 officers Appointment of director (Colin Charles Hermon) 3 Buy now
27 Nov 2009 officers Termination of appointment of secretary (Iain Pope) 2 Buy now
27 Nov 2009 officers Appointment of director (Brig Retd Howard Henry Ham) 3 Buy now
27 Nov 2009 officers Change of particulars for director (Gareth Pope) 3 Buy now
26 May 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 4 oxford street nottingham NG1 5BH 1 Buy now
12 Feb 2009 accounts Annual Accounts 7 Buy now
05 Jun 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
05 Jun 2008 officers Secretary's change of particulars / iain pope / 01/07/2007 1 Buy now
27 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2007 officers New director appointed 1 Buy now
05 Apr 2007 officers New secretary appointed 1 Buy now
05 Apr 2007 incorporation Memorandum Articles 4 Buy now
31 Mar 2007 officers Secretary resigned 1 Buy now
31 Mar 2007 officers Director resigned 1 Buy now
31 Mar 2007 address Registered office changed on 31/03/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF 1 Buy now
26 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2007 incorporation Incorporation Company 10 Buy now