- 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) |
---|---|---|---|
21 Feb 2019 | CH01 | Director's details changed for Mr Paul Eric Jonathon Burton on 15 February 2019 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | CONNOT | Change of name notice | |
18 Sep 2018 | MR01 | Registration of charge 042172800010, created on 7 September 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Matthew Alexander Burnett on 9 August 2018 | |
12 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
30 Apr 2018 | TM01 | Termination of appointment of Paul Craig Gardner as a director on 30 April 2018 | |
08 Mar 2018 | AD04 | Register(s) moved to registered office address 20 Wollaton Street Nottingham NG1 5FW | |
06 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
27 Feb 2018 | AP01 | Appointment of Mr David Andrew Smyth as a director on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Matthew Alexander Burnett as a director on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Paul Eric Jonathon Burton as a director on 27 February 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Hayden David Robinson as a director on 15 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Simon Baker as a director on 30 November 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Alex Lea as a director on 12 June 2017 | |
25 Sep 2017 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
22 Sep 2017 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
11 Sep 2017 | MR01 | Registration of charge 042172800009, created on 7 September 2017 | |
11 Sep 2017 | MR01 | Registration of charge 042172800008, created on 7 September 2017 | |
31 Aug 2017 | MR04 | Satisfaction of charge 042172800005 in full | |
31 Aug 2017 | MR04 | Satisfaction of charge 042172800006 in full | |
31 Aug 2017 | MR04 | Satisfaction of charge 042172800007 in full | |
02 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
25 Nov 2016 | AA | Full accounts made up to 30 June 2016 |