-
21:12 COMMUNICATIONS LIMITED - 47 Bermondsey Street, London, SE1 3XT, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06451756
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 47 Bermondsey Street
- London
- SE1 3XT
- England 47 Bermondsey Street, London, SE1 3XT, England UK
Management
- Geschäftsführung
- GOLDING, Andrew
- HAWKINS, Phillip David
- WILLIAMS, Aaron
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2007
- Alter der Firma 2007-12-12 16 Jahre
- SIC/NACE
- 73110
Eigentumsverhältnisse
- Beneficial Owners
- -
- New Sun Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- 21:12 DIGITAL COMMUNICATIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-12-12
- Jahresmeldung
- Fälligkeit: 2024-12-26
- Letzte Einreichung: 2023-12-12
-
21:12 COMMUNICATIONS LIMITED Firmenbeschreibung
- 21:12 COMMUNICATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06451756. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.12.2007 registriert. 21:12 COMMUNICATIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen 21:12 DIGITAL COMMUNICATIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "73110" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.12.2012.Die Firma kann schriftlich über 47 Bermondsey Street erreicht werden.
Jetzt sichern 21:12 COMMUNICATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 21:12 Communications Limited - 47 Bermondsey Street, London, SE1 3XT, England, Grossbritannien
- 2007-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 21:12 COMMUNICATIONS LIMITED 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 2024
-
confirmation-statement-with-no-updates (2024-01-10) - CS01
-
accounts-with-accounts-type-small (2024-05-13) - AA
keyboard_arrow_right 2023
-
accounts-amended-with-accounts-type-full (2023-05-13) - AAMD
-
second-filing-of-confirmation-statement-with-made-up-date (2023-03-02) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
-
memorandum-articles (2022-08-17) - MA
-
appoint-person-director-company-with-name-date (2022-08-12) - AP01
-
notification-of-a-person-with-significant-control (2022-08-11) - PSC02
-
cessation-of-a-person-with-significant-control (2022-08-11) - PSC07
-
termination-director-company-with-name-termination-date (2022-08-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-11) - AD01
-
mortgage-satisfy-charge-full (2022-08-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-09) - MR01
-
change-to-a-person-with-significant-control (2022-01-10) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-10) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
-
accounts-with-accounts-type-full (2021-06-20) - AA
-
confirmation-statement-with-updates (2021-01-05) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-15) - TM01
-
appoint-person-director-company-with-name-date (2020-06-16) - AP01
-
accounts-with-accounts-type-full (2020-12-03) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-13) - MR04
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
appoint-person-director-company-with-name-date (2019-11-20) - AP01
-
termination-director-company-with-name-termination-date (2019-11-15) - TM01
-
appoint-person-director-company-with-name-date (2019-11-15) - AP01
-
appoint-person-director-company-with-name-date (2019-11-13) - AP01
-
accounts-with-accounts-type-full (2019-10-04) - AA
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
confirmation-statement-with-updates (2018-01-11) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-19) - TM01
-
confirmation-statement-with-updates (2017-02-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-15) - MR01
-
mortgage-satisfy-charge-full (2017-06-27) - MR04
-
accounts-with-accounts-type-full (2017-10-03) - AA
-
appoint-person-director-company-with-name-date (2017-09-19) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-12-16) - AA
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
legacy (2016-10-24) - PARENT_ACC
-
legacy (2016-10-24) - AGREEMENT2
-
legacy (2016-10-24) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2016-10-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
legacy (2015-10-02) - AGREEMENT2
-
legacy (2015-10-02) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-24) - MR01
-
appoint-person-director-company-with-name-date (2015-11-18) - AP01
-
legacy (2015-10-02) - PARENT_ACC
-
change-account-reference-date-company-previous-shortened (2015-03-06) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-09) - MR01
-
certificate-change-of-name-company (2015-03-05) - CERTNM
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
capital-allotment-shares (2015-11-18) - SH01
-
resolution (2015-11-26) - RESOLUTIONS
-
legacy (2015-10-13) - PARENT_ACC
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
change-account-reference-date-company-previous-shortened (2014-10-30) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-22) - MR01
-
appoint-person-director-company-with-name-date (2014-07-25) - AP01
-
appoint-person-director-company-with-name-date (2014-07-24) - AP01
-
termination-secretary-company-with-name-termination-date (2014-07-24) - TM02
-
termination-director-company-with-name-termination-date (2014-07-24) - TM01
-
mortgage-satisfy-charge-full (2014-06-04) - MR04
-
miscellaneous (2014-05-06) - MISC
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
accounts-with-accounts-type-small (2014-01-07) - AA
-
certificate-change-of-name-company (2014-04-30) - CERTNM
-
change-account-reference-date-company-current-shortened (2014-06-04) - AA01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-04-11) - CERTNM
-
change-of-name-notice (2013-04-11) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-09) - AD01
-
termination-director-company-with-name (2013-01-08) - TM01
-
accounts-with-accounts-type-small (2013-01-02) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-14) - TM01
-
accounts-with-accounts-type-small (2011-07-25) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-03-02) - CH03
-
change-person-director-company-with-change-date (2010-03-02) - CH01
-
termination-director-company-with-name (2010-03-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-05-25) - AD01
-
accounts-with-accounts-type-small (2010-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-06) - 363a
-
legacy (2009-01-19) - 288a
-
resolution (2009-01-19) - RESOLUTIONS
-
memorandum-articles (2009-01-19) - MEM/ARTS
-
legacy (2009-01-19) - 123
-
legacy (2009-01-19) - 88(2)
-
accounts-with-accounts-type-dormant (2009-01-27) - AA
-
accounts-with-accounts-type-small (2009-08-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-08) - 288a
-
certificate-change-of-name-company (2008-03-06) - CERTNM
-
memorandum-articles (2008-03-08) - MEM/ARTS
-
legacy (2008-01-31) - 225
-
legacy (2008-03-08) - 288b
-
certificate-change-of-name-company (2008-01-16) - CERTNM
-
legacy (2008-03-08) - 88(2)
-
legacy (2008-05-13) - 288a
-
resolution (2008-05-28) - RESOLUTIONS
-
legacy (2008-07-02) - 395
-
legacy (2008-01-17) - 287
-
memorandum-articles (2008-01-17) - MEM/ARTS
keyboard_arrow_right 2007
-
incorporation-company (2007-12-12) - NEWINC