Advanced company searchLink opens in new window

COMMERZBANK FINANCE LIMITED

Company number 00551334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2018 AP01 Appointment of Peter Joseph O'sullivan as a director on 8 November 2018
14 Nov 2018 TM01 Termination of appointment of James Alexander Walters as a director on 8 November 2018
26 Jun 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
09 Dec 2016 MR01 Registration of charge 005513340074, created on 2 December 2016
09 Dec 2016 MR01 Registration of charge 005513340072, created on 2 December 2016
09 Dec 2016 MR01 Registration of charge 005513340073, created on 2 December 2016
09 Dec 2016 MR01 Registration of charge 005513340075, created on 2 December 2016
07 Dec 2016 MR01 Registration of charge 005513340076, created on 2 December 2016
14 Oct 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,500,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 May 2015 MR01 Registration of charge 005513340071, created on 21 May 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,000,000
28 Apr 2015 AP01 Appointment of Mr Anthony David Levy as a director on 7 April 2015
28 Apr 2015 AP01 Appointment of James Alexander Walters as a director on 7 April 2015
28 Apr 2015 AP01 Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015
21 Apr 2015 AP01 Appointment of Ian Smith as a director on 7 April 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
07 Apr 2015 TM01 Termination of appointment of Anthony David Levy as a director on 7 April 2015
28 Nov 2014 CERTNM Company name changed dresdner kleinwort LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
28 Nov 2014 NM06 Change of name with request to seek comments from relevant body
28 Nov 2014 CONNOT Change of name notice