- Company Overview for COMMUNITIZE LTD (07575646)
- Filing history for COMMUNITIZE LTD (07575646)
- People for COMMUNITIZE LTD (07575646)
- Charges for COMMUNITIZE LTD (07575646)
- Insolvency for COMMUNITIZE LTD (07575646)
- More for COMMUNITIZE LTD (07575646)
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
|
|
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
|
|
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
|
|
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 |