- Company Overview for COMMOTION COMMUNICATIONS LIMITED (08136984)
- Filing history for COMMOTION COMMUNICATIONS LIMITED (08136984)
- People for COMMOTION COMMUNICATIONS LIMITED (08136984)
- More for COMMOTION COMMUNICATIONS LIMITED (08136984)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
21 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 13 February 2018 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
10 Oct 2017 | TM02 | Termination of appointment of Ingrid Amiri as a secretary on 9 October 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Sharon Scott as a director on 31 January 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | CH01 | Director's details changed for Mr Donald Alistair Wayne on 21 August 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |