Advanced company searchLink opens in new window

COMMAGILITY HOLDINGS LTD

Company number 10614152

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)
13 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
03 Oct 2024 AA Accounts for a small company made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
20 Dec 2023 TM01 Termination of appointment of Karim Michel Sabbagh as a director on 19 December 2023
20 Dec 2023 AP01 Appointment of Ryan Gardner as a director on 19 December 2023
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Jun 2023 PSC01 Notification of Greg Wyler as a person with significant control on 8 March 2023
15 Jun 2023 PSC01 Notification of Ryan Gardner as a person with significant control on 8 March 2023
15 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 15 June 2023
23 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
17 Jan 2023 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 January 2023
16 Jan 2023 TM01 Termination of appointment of David Stuart Muirhead as a director on 13 January 2023
10 Jan 2023 AP01 Appointment of David Stuart Muirhead as a director on 30 December 2022
06 Jan 2023 PSC08 Notification of a person with significant control statement
06 Jan 2023 PSC07 Cessation of Wireless Telecom Group, Inc. as a person with significant control on 30 December 2022
06 Jan 2023 AP01 Appointment of Karim Michel Sabbagh as a director on 30 December 2022
05 Jan 2023 TM01 Termination of appointment of Michael Kandell as a director on 30 December 2022
05 Jan 2023 TM01 Termination of appointment of Timothy Whelan as a director on 30 December 2022
05 Jan 2023 CERTNM Company name changed wireless telecommunications group, LTD\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-29
05 Jan 2023 AD01 Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR England to 5 New Street Square London EC4A 3TW on 5 January 2023
01 Oct 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 MR04 Satisfaction of charge 106141520001 in full
29 Jun 2022 MR04 Satisfaction of charge 106141520002 in full
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020