Advanced company searchLink opens in new window

COMMAGILITY LIMITED

Company number 05914025

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 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 12
23 Aug 2013 CH01 Director's details changed for Simon Edward Pack on 26 July 2013
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Dr Paul Alan Moakes on 2 August 2011
02 Aug 2011 CH01 Director's details changed for Edward Stanley De Salis Young on 2 August 2011
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 12
30 Mar 2011 MEM/ARTS Memorandum and Articles of Association
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2011 CH03 Secretary's details changed for Dr Paul Alan Moakes on 23 March 2011
24 Jan 2011 AD01 Registered office address changed from Loughborough Innovation Centre Epinal Way Loughborough Leicestershire LE11 3EH on 24 January 2011
24 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Simon Edward Pack on 23 August 2010
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Feb 2010 CH01 Director's details changed for Dr Paul Alan Moakes on 1 January 2010
09 Feb 2010 CH01 Director's details changed for Edward Stanley De Salis Young on 1 January 2010
09 Feb 2010 CH01 Director's details changed for Martin Rupert Hollingshead on 1 January 2010
06 Oct 2009 CH01 Director's details changed for Simon Edward Pack on 5 October 2009
06 Oct 2009 CH03 Secretary's details changed for Paul Alan Moakes on 5 October 2009
24 Aug 2009 363a Return made up to 23/08/09; full list of members