- Company Overview for COMMCO LIMITED (07210606)
- Filing history for COMMCO LIMITED (07210606)
- People for COMMCO LIMITED (07210606)
- Charges for COMMCO LIMITED (07210606)
- Insolvency for COMMCO LIMITED (07210606)
- More for COMMCO LIMITED (07210606)
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
|
|
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |