- 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) |
---|---|---|---|
09 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
01 Jul 2011 | AP01 | Appointment of Mr Geoffrey Adrian Love as a director | |
08 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Mr Adam Edward Bird on 17 May 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Julian Robert James Hucker on 18 April 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Adam Edward Bird on 18 April 2011 | |
18 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
14 Jun 2010 | SH19 |
Statement of capital on 14 June 2010
|
|
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2010 | SH20 | Statement by directors | |
09 Jun 2010 | CAP-SS | Solvency statement dated 03/06/10 | |
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Adam Edward Bird on 1 October 2009 | |
07 Jun 2010 | CH01 | Director's details changed for Julian Robert James Hucker on 1 October 2009 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
26 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from 32A stoney street nottingham NG1 1LL | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
31 Jul 2008 | 363a | Return made up to 15/05/08; full list of members | |
31 Jul 2008 | 288b | Appointment terminated secretary lesley glassberg |