- Company Overview for COMMARK LIMITED (05512944)
- Filing history for COMMARK LIMITED (05512944)
- People for COMMARK LIMITED (05512944)
- Charges for COMMARK LIMITED (05512944)
- More for COMMARK LIMITED (05512944)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
25 Jul 2024 | CH01 | Director's details changed for Mrs Marie Elizabeth Cullen on 1 January 2024 | |
23 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
15 Aug 2023 | CH01 | Director's details changed for Miss Marie Oakton on 31 October 2022 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
19 Jul 2022 | CH01 | Director's details changed for Miss Marie Oakton on 1 January 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
10 Aug 2020 | CH01 | Director's details changed for Miss Marie Oakton on 1 September 2019 | |
27 Apr 2020 | SH08 | Change of share class name or designation | |
27 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2020 | AP01 | Appointment of Miss Marie Oakton as a director on 8 August 2019 | |
18 Mar 2020 | AD01 | Registered office address changed from 58 Mabel Avenue Mabel Avenue Sutton-in-Ashfield NG17 5HA England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 March 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
28 Jan 2020 | PSC04 | Change of details for Mr John Steven Oakton as a person with significant control on 28 January 2020 | |
14 Aug 2019 | SH08 | Change of share class name or designation | |
14 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates |