Advanced company searchLink opens in new window

COMMODORE INDUSTRIAL LIMITED

Company number 05813509

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)
02 Jun 2014 AD02 Register inspection address has been changed from C/O Branzk Llp First Point Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0NT United Kingdom
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Aug 2012 AD01 Registered office address changed from Manchester House 32 Bangor Street Felinheli Bangor Gwynedd LL56 4JD United Kingdom on 23 August 2012
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Dr Bertrum Andreas Mayer on 11 May 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Dec 2011 AD01 Registered office address changed from 19 Hendrewen Road Bangor Gwynedd LL57 4DR on 1 December 2011
25 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jul 2010 AD01 Registered office address changed from 254 Amesbury Avenue London SW2 3BL United Kingdom on 21 July 2010
11 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
11 May 2010 AD03 Register(s) moved to registered inspection location
11 May 2010 CH01 Director's details changed for Dr Bertram Mayer on 1 January 2010
11 May 2010 AD02 Register inspection address has been changed
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Jan 2010 AD01 Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 26 January 2010
29 Jun 2009 363a Return made up to 11/05/09; full list of members
18 Feb 2009 288a Director appointed dr bertram mayer
18 Feb 2009 288b Appointment terminated director edgar abele
18 Feb 2009 288c Secretary's change of particulars / peter rauscher / 01/01/2009
18 Feb 2009 288c Secretary's change of particulars / peter rauscher / 01/01/2009
20 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Jun 2008 363a Return made up to 11/05/08; full list of members