- Company Overview for COMMAGILITY LIMITED (05914025)
- Filing history for COMMAGILITY LIMITED (05914025)
- People for COMMAGILITY LIMITED (05914025)
- Charges for COMMAGILITY LIMITED (05914025)
- More for COMMAGILITY LIMITED (05914025)
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
|
|
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
|
|
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
|
|
30 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
30 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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 |