Advanced company searchLink opens in new window

COMMERCEBLOCK HOLDING LIMITED

Company number 11963981

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)
02 Jan 2025 CS01 Confirmation statement made on 24 December 2024 with updates
02 Jan 2025 PSC02 Notification of Prosperus - Fzco as a person with significant control on 20 November 2024
02 Jan 2025 PSC07 Cessation of Nicholas Gregory as a person with significant control on 20 November 2024
16 Dec 2024 AP01 Appointment of Mr Jonathan Gray Daintry as a director on 20 November 2024
06 Dec 2024 AP01 Appointment of Mr Stuart Thomas Stott as a director on 20 November 2024
06 Dec 2024 TM01 Termination of appointment of Nicholas Gregory as a director on 20 November 2024
06 Dec 2024 TM01 Termination of appointment of Daniel Leonard Masters as a director on 20 November 2024
02 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 December 2023
  • GBP 121.05221
02 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 December 2023
  • GBP 121.05221
28 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 December 2023
  • GBP 133.83032
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/24.
28 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 December 2023
  • GBP 131.71032
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/24.
09 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Jul 2024 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 29 July 2024
29 Jul 2024 PSC04 Change of details for Nicholas Gregory as a person with significant control on 29 July 2024
29 Jul 2024 CH01 Director's details changed for Mr Daniel Leonard Masters on 29 July 2024
29 Jul 2024 CH01 Director's details changed for Nicholas Gregory on 29 July 2024
14 Mar 2024 PSC04 Change of details for Nicholas Gregory as a person with significant control on 14 March 2024
14 Feb 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
26 Jan 2024 TM02 Termination of appointment of Jeri-Lea Brown as a secretary on 26 January 2024
26 Jan 2024 TM01 Termination of appointment of Jon Matonis as a director on 9 January 2024
30 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021