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)
12 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900

Statement of capital on 2015-09-14
  • GBP 100,000
  • ANNOTATION Clarification a second filing AR01 was registered on 14/09/2015.
11 May 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
10 Jan 2014 TM01 Termination of appointment of Francesca Hazell as a director
10 Jan 2014 TM01 Termination of appointment of Mark Hazell as a director
10 Jan 2014 TM01 Termination of appointment of Richard Brookes as a director
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
16 Oct 2013 AD01 Registered office address changed from C/O Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 16 October 2013
16 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 May 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100,000.00
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2012 AP01 Appointment of Francesca Hazell as a director
19 Mar 2012 AP01 Appointment of Mr Richard James Brookes as a director
19 Mar 2012 AP01 Appointment of Mark Hazell as a director
19 Mar 2012 TM01 Termination of appointment of Daniel Rogers as a director
06 Mar 2012 CERTNM Company name changed provc LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
06 Mar 2012 AP01 Appointment of Mr Raymond Neil Phillpot as a director
05 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-29
05 Mar 2012 CONNOT Change of name notice
12 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 30,001
07 Jul 2011 TM01 Termination of appointment of Raymond Phillpot as a director