Advanced company searchLink opens in new window

COMMWISE GROUP LIMITED

Company number 09944666

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2023 AA Total exemption full accounts made up to 31 January 2023
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS01 Application to strike the company off the register
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
28 Oct 2020 AD01 Registered office address changed from The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom to C/O Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 28 October 2020
13 Oct 2020 CERTNM Company name changed comscope LTD\certificate issued on 13/10/20
  • RES15 ‐ Change company name resolution on 2020-09-17
13 Oct 2020 CONNOT Change of name notice
15 Sep 2020 AD01 Registered office address changed from 19 Rodney Road Cheltenham Gloucestershire GL50 1HX England to The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 15 September 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
12 Jan 2018 PSC01 Notification of Caroline Ann Holmyard as a person with significant control on 20 January 2017
12 Jan 2018 PSC04 Change of details for Mr Simon David Holmyard as a person with significant control on 20 January 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
15 Feb 2017 AP01 Appointment of Mrs Caroline Ann Holmyard as a director on 20 January 2017
30 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
11 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted