2cl Communications LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £1,102,925 | +23.17% |
Employees | £32 | +6.25% |
Total assets | £7,056,969 | +8.68% |
CAR RADIO LIMITED
CAR LINK COMMUNICATIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03793390 |
Record last updated | Thursday, November 24, 2016 8:50:13 AM UTC |
Official Address | Unit c Woodside Trade Centrerham Drive Eastleigh Hampshire So504nu North, Eastleigh North There are 8 companies registered at this street |
Postal Code | SO504NU |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 1, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Sep 7, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jul 19, 2016 | Appointment of a man as Director | |
Registry | Nov 7, 2014 | Annual return | |
Financials | Sep 5, 2014 | Annual accounts | |
Registry | Nov 15, 2013 | Annual return | |
Registry | Nov 15, 2013 | Change of particulars for director | |
Registry | Nov 15, 2013 | Change of particulars for secretary | |
Financials | Oct 1, 2013 | Annual accounts | |
Registry | Sep 27, 2013 | Resignation of one Director | |
Registry | Sep 24, 2013 | Resignation of one Managing Director and one Director (a man) | |
Registry | Sep 18, 2013 | Appointment of a man as Director | |
Registry | Sep 12, 2013 | Appointment of a man as Director 3793... | |
Registry | Jul 17, 2013 | Annual return | |
Registry | Oct 6, 2012 | Particulars of a mortgage or charge | |
Financials | Sep 19, 2012 | Annual accounts | |
Registry | Jul 4, 2012 | Annual return | |
Financials | Oct 4, 2011 | Annual accounts | |
Registry | Jul 14, 2011 | Annual return | |
Financials | Oct 5, 2010 | Annual accounts | |
Registry | Aug 18, 2010 | Annual return | |
Registry | Aug 18, 2010 | Change of particulars for director | |
Registry | Aug 18, 2009 | Annual return | |
Financials | May 27, 2009 | Annual accounts | |
Registry | Jan 21, 2009 | Annual return | |
Registry | Dec 5, 2008 | Change in situation or address of registered office | |
Financials | Sep 25, 2008 | Annual accounts | |
Registry | Sep 28, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Sep 7, 2007 | Annual accounts | |
Registry | Sep 4, 2007 | Annual return | |
Registry | Jan 17, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 4, 2006 | Annual return | |
Financials | Jun 29, 2006 | Annual accounts | |
Registry | Oct 21, 2005 | Annual return | |
Financials | Jun 16, 2005 | Annual accounts | |
Registry | Nov 16, 2004 | Particulars of a mortgage or charge | |
Registry | Jun 29, 2004 | Annual return | |
Financials | Apr 7, 2004 | Annual accounts | |
Financials | Oct 3, 2003 | Annual accounts 3793... | |
Registry | Jul 10, 2003 | Annual return | |
Registry | Dec 16, 2002 | Notice of increase in nominal capital | |
Registry | Dec 16, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 16, 2002 | £ nc 1000/1500000 | |
Registry | Nov 7, 2002 | Particulars of a mortgage or charge | |
Financials | Nov 2, 2002 | Annual accounts | |
Registry | Jul 22, 2002 | Annual return | |
Financials | Jul 31, 2001 | Annual accounts | |
Registry | Jul 6, 2001 | Annual return | |
Registry | May 17, 2001 | Appointment of a secretary | |
Registry | May 17, 2001 | Resignation of a director | |
Registry | May 10, 2001 | £ nc 1000/1500000 | |
Registry | May 10, 2001 | Notice of increase in nominal capital | |
Registry | May 10, 2001 | Alteration to memorandum and articles | |
Registry | Mar 29, 2001 | Appointment of a secretary | |
Registry | Mar 29, 2001 | Resignation of a director | |
Registry | Mar 29, 2001 | Alteration to memorandum and articles | |
Registry | Dec 20, 2000 | Appointment of a man as Secretary and Financial Controller | |
Financials | Sep 19, 2000 | Annual accounts | |
Registry | Jul 6, 2000 | Annual return | |
Registry | Mar 29, 2000 | Company name change | |
Registry | Mar 28, 2000 | Change of name certificate | |
Registry | Feb 29, 2000 | Change of accounting reference date | |
Registry | Feb 19, 2000 | Particulars of a mortgage or charge | |
Registry | Jan 6, 2000 | Alter mem and arts | |
Registry | Jan 6, 2000 | Notice of increase in nominal capital | |
Registry | Jan 6, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 6, 2000 | Auth. allotment of shares and debentures | |
Registry | Sep 30, 1999 | Appointment of a director | |
Registry | Sep 17, 1999 | Particulars of a mortgage or charge | |
Registry | Sep 14, 1999 | Particulars of a mortgage or charge 3793... | |
Registry | Aug 12, 1999 | Company name change | |
Registry | Aug 11, 1999 | Change of name certificate | |
Registry | Aug 5, 1999 | Memorandum of association | |
Registry | Aug 5, 1999 | Alter mem and arts | |
Registry | Jul 15, 1999 | Appointment of a man as Company Director and Director | |
Registry | Jul 13, 1999 | Change in situation or address of registered office | |
Registry | Jul 13, 1999 | Appointment of a director | |
Registry | Jul 13, 1999 | Resignation of a director | |
Registry | Jul 13, 1999 | Resignation of a secretary | |
Registry | Jul 13, 1999 | Appointment of a director | |
Registry | Jul 6, 1999 | Two appointments: 2 men | |
Registry | Jun 22, 1999 | Two appointments: 2 men 3793... | |
Registry | Jun 5, 1998 | Company name change | |