-
SHORE COMMUNICATIONS LTD - 42b Banstead Road, Carshalton, Surrey, SM5 3NW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04380148
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 42b Banstead Road
- Carshalton
- Surrey
- SM5 3NW 42b Banstead Road, Carshalton, Surrey, SM5 3NW UK
Management
- Geschäftsführung
- ABBERLY, Robert David
- WILKES, Gary Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.02.2002
- Alter der Firma 2002-02-22 22 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert David Abberly
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-03-03
- Letzte Einreichung: 2021-02-17
-
SHORE COMMUNICATIONS LTD Firmenbeschreibung
- SHORE COMMUNICATIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04380148. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.02.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über 42B Banstead Road erreicht werden.
Jetzt sichern SHORE COMMUNICATIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Shore Communications Ltd - 42b Banstead Road, Carshalton, Surrey, SM5 3NW, Grossbritannien
- 2002-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHORE COMMUNICATIONS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-07) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-05-22) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-05-21) - AA
-
confirmation-statement-with-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
-
termination-director-company-with-name-termination-date (2018-04-10) - TM01
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-23) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
change-person-director-company-with-change-date (2013-02-26) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
termination-director-company-with-name (2012-02-09) - TM01
-
termination-secretary-company-with-name (2012-02-09) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-04) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-04) - AR01
-
change-person-director-company-with-change-date (2010-03-04) - CH01
-
change-person-secretary-company-with-change-date (2010-03-04) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-25) - AA
-
legacy (2009-03-30) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-25) - AA
-
legacy (2008-07-09) - 287
-
legacy (2008-02-27) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-19) - AA
-
legacy (2007-03-15) - 363s
keyboard_arrow_right 2006
-
legacy (2006-12-04) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-11-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-05-05) - AA
-
legacy (2006-04-12) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-05) - AA
-
legacy (2005-05-09) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-09) - 395
-
legacy (2004-10-21) - 225
-
legacy (2004-03-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-26) - AA
keyboard_arrow_right 2003
-
legacy (2003-04-16) - 395
-
legacy (2003-03-28) - 288a
-
legacy (2003-03-25) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-04) - 288b
-
legacy (2002-03-04) - 288a
-
legacy (2002-03-04) - 287
-
incorporation-company (2002-02-22) - NEWINC