London
SW20 8DT
Director Name | Mr Zahid Ahmed Qureshi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communik 8 524 Kingston Road London SW20 8DT |
Director Name | Shabazz Alim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | IT Trainer |
Correspondence Address | 9 Gloucester Court Middlesex Road Mitcham Surrey CR4 1QW |
Director Name | Shabber Muhammad |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 54 Ashbourne Grove East Dulwich London SE22 8RL |
Director Name | Mr Zahid Ahmed Qureshi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communik 8 524 Kingston Road London SW20 8DT |
Director Name | Zabair Ahmed Bhatti |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2003) |
Role | IT Consultant'S |
Correspondence Address | 524a Kingston Road Raynes Park London SW20 8DT |
Secretary Name | Mr Paul Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woodcock Dell Avenue Kenton Harrow Middlesex HA3 0NS |
Director Name | Musthaq Ahmed Bhatti |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 524 Kingston Road London SW20 8DT |
Director Name | Asima Rehman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 524 Kingston Road Raynes Park Surrey SW20 8DT |
Director Name | Iqbal Akbar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 9 Kenmare Drive Mitcham Surrey CR4 3JP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | communik8.com |
---|
Registered Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Zahid Ahmed Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,186 |
Cash | £38 |
Current Liabilities | £32,126 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
13 November 2020 | Registered office address changed from Communik8 Ltd 67-68 Hatton Garden London EC1N 8JY England to Crown House 27 Old Gloucester Street London WC1N 3AX on 13 November 2020 (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
25 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 July 2020 | Withdrawal of the directors' residential address register information from the public register (1 page) |
5 July 2020 | Elect to keep the secretaries register information on the public register (1 page) |
5 July 2020 | Secretaries register information at 5 July 2020 on withdrawal from the public register (1 page) |
5 July 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
5 July 2020 | Withdrawal of the secretaries register information from the public register (1 page) |
10 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
20 August 2019 | Registered office address changed from 34 New House Hatton Garden London EC1N 8JY United Kingdom to 67-68 Hatton Garden London EC1N 8JY on 20 August 2019 (1 page) |
20 August 2019 | Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Communik8 Ltd 67-68 Hatton Garden London EC1N 8JY on 20 August 2019 (1 page) |
21 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
15 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 May 2018 | Registered office address changed from 524 Kingston Road London SW20 8DT to 34 New House Hatton Garden London EC1N 8JY on 21 May 2018 (1 page) |
21 May 2018 | Change of details for Mr Zahid Ahmed Qureshi as a person with significant control on 21 May 2018 (2 pages) |
29 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
6 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
6 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Director's details changed for Mr Zahid Ahmed Qureshi on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Zahid Ahmed Qureshi on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
17 June 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Director appointed mr zahid qureshi (1 page) |
28 January 2009 | Appointment terminated director iqbal akbar (1 page) |
28 January 2009 | Appointment terminated director iqbal akbar (1 page) |
28 January 2009 | Director appointed mr zahid qureshi (1 page) |
21 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
30 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
25 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
26 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
26 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
2 March 2004 | Return made up to 08/10/03; full list of members (8 pages) |
2 March 2004 | Return made up to 08/10/03; full list of members (8 pages) |
27 November 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
27 November 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
6 November 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
6 November 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
25 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
25 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 October 1999 (6 pages) |
10 October 2000 | Full accounts made up to 31 October 1999 (6 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
22 October 1998 | New director appointed (4 pages) |
22 October 1998 | New director appointed (4 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New director appointed (4 pages) |
22 October 1998 | New secretary appointed;new director appointed (4 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: rm co services LIMITED second floor, 80 great eastern street london EC2A 3JL (2 pages) |
22 October 1998 | New director appointed (4 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed;new director appointed (4 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: rm co services LIMITED second floor, 80 great eastern street london EC2A 3JL (2 pages) |
22 October 1998 | Director resigned (1 page) |
8 October 1998 | Incorporation (20 pages) |
8 October 1998 | Incorporation (20 pages) |