Advanced company searchLink opens in new window

CONSTANT COMMERCE LIMITED

Company number 07872405

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)
15 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 49,466
01 May 2015 TM01 Termination of appointment of Hercules Fisherman as a director on 3 January 2015
24 Apr 2015 AP01 Appointment of Mr Deane Keith Short as a director on 3 January 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 April 2015
  • GBP 49,744
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 47,441
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Oct 2014 CERTNM Company name changed foodity technologies LTD\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 44,966
19 Jun 2014 AD01 Registered office address changed from 126 Cornwall Road London SE1 8TQ England on 19 June 2014
30 May 2014 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 30 May 2014
27 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 44,966
17 Jan 2014 AP01 Appointment of Mr Matthew Rupert Freud as a director
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 44,966
14 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 40,002
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 44,179
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 38,343
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 August 2013
  • GBP 38,765
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 40,082
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 38,653
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 38,089
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 39,962
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 40,186