Advanced company searchLink opens in new window

COMMANDMENT LIMITED

Company number 05995627

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)
20 Dec 2024 PSC07 Cessation of Moshe Breuer as a person with significant control on 19 December 2024
20 Dec 2024 PSC07 Cessation of Dora Breuer as a person with significant control on 19 December 2024
20 Dec 2024 PSC01 Notification of Chaya Breuer as a person with significant control on 19 December 2024
20 Dec 2024 PSC01 Notification of Simon Breuer as a person with significant control on 19 December 2024
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
11 Dec 2024 TM01 Termination of appointment of Moshe Breuer as a director on 11 December 2024
11 Dec 2024 TM02 Termination of appointment of Dora Breuer as a secretary on 11 December 2024
22 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
21 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
15 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
14 Jun 2023 AA01 Previous accounting period extended from 29 November 2022 to 30 November 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
23 Feb 2023 CH01 Director's details changed for Mr Sam Breuer on 1 February 2023
22 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
22 Feb 2023 AP01 Appointment of Mr Sam Breuer as a director on 1 February 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
24 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
15 Aug 2022 AD01 Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
19 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
15 Apr 2021 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 15 April 2021
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates