Advanced company searchLink opens in new window

COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL

Company number 09132366

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 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
28 Feb 2020 TM01 Termination of appointment of Alan Gemmell as a director on 28 February 2020
28 Feb 2020 PSC07 Cessation of Alan Gemmell as a person with significant control on 28 February 2020
13 Feb 2020 AP01 Appointment of Ms Samantha Cohen Cvo as a director on 1 February 2020
25 Nov 2019 AD01 Registered office address changed from Marlborough House Pall Mall London SW1Y 5HX England to First Floor 41-44 Great Queen Street London WC2B 5AD on 25 November 2019
20 Nov 2019 AD01 Registered office address changed from First Floor, 41-44 Great Queen Street London WC2B 5AD England to Marlborough House Pall Mall London SW1Y 5HX on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from Marlborough House Pall Mall London SW1Y 5HX England to First Floor, 41-44 Great Queen Street London WC2B 5AD on 20 November 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Richard David Arthur Burge as a director on 1 January 2019
02 Jan 2019 PSC07 Cessation of Richard David Arthur Burge as a person with significant control on 1 January 2019
18 Dec 2018 PSC01 Notification of Alan Gemmell as a person with significant control on 5 December 2018
18 Dec 2018 AP01 Appointment of Mr Alan Gemmell as a director on 5 December 2018
07 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
25 Jul 2018 PSC01 Notification of Mohamed Amersi as a person with significant control on 25 April 2018
25 Jul 2018 AP01 Appointment of Mr Mohamed Amersi as a director on 25 April 2018
23 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
31 Jul 2017 PSC01 Notification of Hugo George William Swire as a person with significant control on 6 December 2016
26 Jul 2017 PSC01 Notification of Richard David Arthur Burge as a person with significant control on 3 April 2017
18 Jul 2017 PSC07 Cessation of Oliver Richard Sworder Everett as a person with significant control on 3 April 2017
05 May 2017 CH01 Director's details changed for Lord Marland of Odstock on 5 May 2017