Advanced company searchLink opens in new window

COMMIFY UK LIMITED

Company number 04217280

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)
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
08 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
05 Apr 2016 AA Full accounts made up to 30 June 2015