Advanced company searchLink opens in new window

COMMANDER HOFFMAN LIMITED

Company number 13931004

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 May 2024 AA Micro company accounts made up to 28 February 2024
09 Apr 2024 AD01 Registered office address changed from Unit 11 Cutler Heights Business Park Cutler Heights Lane Bradford BD4 9AW England to First Floor, Unit 2 Chichester Court Milnrow Road Rochdale OL16 1UG on 9 April 2024
14 Mar 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 11 Cutler Heights Business Park Cutler Heights Lane Bradford BD4 9AW on 14 March 2024
14 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
14 Mar 2024 PSC01 Notification of Aceia Corkovic Dwyer as a person with significant control on 10 March 2024
14 Mar 2024 AP01 Appointment of Miss Aceia Corkovic Dwyer as a director on 10 March 2024
26 Feb 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 25 February 2024
26 Feb 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 25 February 2024
04 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 19 July 2023
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-22
  • GBP 100