AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 9th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 9th March 2022 secretary's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
AD01 |
New registered office address 5 Edlington Court Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1LT. Change occurred on Thursday 11th June 2015. Company's previous address: C/O Brexons Ltd Unit 1D Thornton Street Industrial Estate Gainsborough Lincolnshire DN21 1RT.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd August 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 24th September 2013
capital
|
|
CH03 |
On Monday 1st October 2012 secretary's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd August 2011
filed on: 3rd, October 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd August 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 24th September 2012 from 81 Theaker Avenue Gainsborough Lincolnshire DN21 1RJ United Kingdom
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dixons communications LIMITEDcertificate issued on 24/09/12
filed on: 24th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 18th September 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st December 2010
filed on: 21st, February 2011
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd August 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(14 pages)
|
AAMD |
Amended accounts for the period to Monday 31st August 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 2nd October 2009 - Annual return with full member list
filed on: 2nd, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/10/2008 from 81 theaker avenue gainsborough lincs DN21 1RJ
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 14th October 2008 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2008
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd June 2008 - Annual return with full member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2008
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2006
| incorporation
|
Free Download
(12 pages)
|