- Company Overview for 247 COMMERCE LIMITED (07775662)
- Filing history for 247 COMMERCE LIMITED (07775662)
- People for 247 COMMERCE LIMITED (07775662)
- Charges for 247 COMMERCE LIMITED (07775662)
- More for 247 COMMERCE LIMITED (07775662)
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
|
|
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
|
|
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
|