- Company Overview for COMMIFY UK LIMITED (04217280)
- Filing history for COMMIFY UK LIMITED (04217280)
- People for COMMIFY UK LIMITED (04217280)
- Charges for COMMIFY UK LIMITED (04217280)
- Registers for COMMIFY UK LIMITED (04217280)
- More for COMMIFY UK LIMITED (04217280)
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) |
---|---|---|---|
29 Jul 2021 | AP01 | Appointment of Mr Thomas Mark Rahder as a director on 29 July 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
19 Jan 2021 | AP01 | Appointment of Mr Vishal Manani as a director on 19 January 2021 | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
27 Apr 2020 | TM01 | Termination of appointment of Matthew Alexander Burnett as a director on 24 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr David Sean Malone as a director on 1 April 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Thomas Greer Boucher as a director on 13 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Richard John Hanscott as a director on 13 January 2020 | |
14 Jan 2020 | MR01 | Registration of charge 042172800013, created on 30 December 2019 | |
14 Jan 2020 | MR01 | Registration of charge 042172800014, created on 30 December 2019 | |
10 Dec 2019 | MR01 | Registration of charge 042172800012, created on 2 December 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of David Andrew Smyth as a director on 4 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Thomas Greer Boucher as a director on 8 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Geoffrey Adrian Love as a director on 8 November 2019 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | MR04 | Satisfaction of charge 042172800008 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 042172800009 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 042172800010 in full | |
06 Sep 2019 | MR01 | Registration of charge 042172800011, created on 27 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
13 Jun 2019 | PSC02 | Notification of Commify Limited as a person with significant control on 1 April 2019 | |
13 Jun 2019 | PSC07 | Cessation of Esendex Holdings Limited as a person with significant control on 1 April 2019 | |
15 May 2019 | AD02 | Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 20 Wollaton Street Wollaton Street Nottingham NG1 5FW | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates |