Advanced company searchLink opens in new window

COMMCO LIMITED

Company number 07210606

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 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
12 Mar 2019 AD01 Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 12 March 2019
13 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-30
07 Jun 2018 CONNOT Change of name notice
07 Jun 2018 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 7 June 2018
11 Apr 2018 CH01 Director's details changed for Michael John Phillpot on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Daniel Thomas Phillpot on 11 April 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
11 Apr 2018 PSC04 Change of details for Mr Raymond Neil Phillpot as a person with significant control on 11 April 2018
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 MR04 Satisfaction of charge 072106060002 in full
08 May 2017 MR04 Satisfaction of charge 072106060003 in full
08 May 2017 MR04 Satisfaction of charge 1 in full
12 Apr 2017 CH01 Director's details changed for Mr Raymond Neil Phillpot on 3 April 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Mar 2017 CH01 Director's details changed for Mr Daniel Thomas Phillpot on 3 March 2017
18 Jul 2016 AD01 Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG to Centrum House 36 Station Road Egham Surrey TW20 9LF on 18 July 2016
09 May 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
23 Feb 2016 MR01 Registration of charge 072106060003, created on 11 February 2016
01 Feb 2016 MR01 Registration of charge 072106060002, created on 29 January 2016
14 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2015