Advanced company searchLink opens in new window

247 COMMERCE LIMITED

Company number 07775662

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)
21 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs rashmita jenna
27 Mar 2018 AD01 Registered office address changed from 222 Upper Richmond Road West London SW14 8AH to Unit 1, Lincoln House Great West Road Brentford TW8 0GE on 27 March 2018
20 Oct 2017 AP01 Appointment of Mr Michael Smith as a director on 16 October 2017
11 Oct 2017 MR04 Satisfaction of charge 077756620002 in full
11 Oct 2017 MR04 Satisfaction of charge 077756620001 in full
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
19 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2016 MR01 Registration of charge 077756620003, created on 14 October 2016
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 MR01 Registration of charge 077756620002, created on 5 July 2016
28 Sep 2015 TM01 Termination of appointment of William Higgins as a director on 23 September 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
26 Aug 2015 AD01 Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 CH01 Director's details changed for Mr William Higgins on 9 November 2013
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AD01 Registered office address changed from 35 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7BA England to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Manoranjan Mahapatra as a director on 21 July 2014
23 Jul 2014 AD01 Registered office address changed from 60 Sheridan Road Richmond Surrey TW10 7NH to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014
08 Mar 2014 MR01 Registration of charge 077756620001
04 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100