Advanced company searchLink opens in new window

COMMARK LIMITED

Company number 05512944

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)
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