Advanced company searchLink opens in new window

COMMUNITIZE LTD

Company number 07575646

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)
07 Mar 2022 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR to PO Box 3rd Floor 26 Finsbury Square London EC2A 1DS on 7 March 2022
20 Dec 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
15 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 AD01 Registered office address changed from PO Box 4385 07575646: Companies House Default Address Cardiff CF14 8LH to International House 64 Nile Street London N1 7SR on 27 January 2021
12 Nov 2020 MR01 Registration of charge 075756460001, created on 29 October 2020
16 Oct 2020 RP05 Registered office address changed to PO Box 4385, 07575646: Companies House Default Address, Cardiff, CF14 8LH on 16 October 2020
29 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
26 May 2017 TM01 Termination of appointment of Graham Kenneth David Ruddick as a director on 19 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
03 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 200
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 CH01 Director's details changed for Mr John Charles Horsley on 1 January 2013