Advanced company searchLink opens in new window

COMMERCE DECISIONS LIMITED

Company number 04157081

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)
24 Jan 2011 AP03 Appointment of Jon Messent as a secretary
10 Dec 2010 AA Full accounts made up to 31 March 2010
10 Dec 2010 TM01 Termination of appointment of Christopher Ling as a director
11 Nov 2010 AP01 Appointment of Kim Kerbey as a director
14 Sep 2010 CH01 Director's details changed for John Robert Edward Thompson on 9 September 2010
25 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
24 May 2010 AP01 Appointment of Dr. Adam Howard Russell Palser as a director
18 May 2010 AP01 Appointment of Christopher Adam Ling as a director
18 May 2010 TM01 Termination of appointment of Stephen Cording as a director
11 May 2010 TM01 Termination of appointment of a director
05 Feb 2010 AA Full accounts made up to 31 March 2009
12 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2009 363a Return made up to 20/05/09; full list of members
21 Nov 2008 CERTNM Company name changed commerce decisions LIMITED\certificate issued on 24/11/08
29 Oct 2008 288b Appointment terminate, director and secretary steven dey logged form
15 Oct 2008 288b Appointment terminated director and secretary steven dey
15 Oct 2008 288b Appointment terminated director magnus goodlad
15 Oct 2008 88(2) Ad 10/10/08\gbp si 187694@0.0001=18.7694\gbp ic 286.9/305.6694\
15 Oct 2008 288b Appointment terminated director matthew frohn
15 Oct 2008 288a Secretary appointed lynton boardman
15 Oct 2008 288a Director appointed stephen cording
15 Oct 2008 288a Director appointed neville salkeld
15 Oct 2008 287 Registered office changed on 15/10/2008 from sadler building heatley road oxford science park oxford oxfordshire OX4 4GE united kingdom
07 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2008 AA Full accounts made up to 31 March 2008