Advanced company searchLink opens in new window

COMMERCE INTERNATIONAL LTD

Company number 05085507

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
27 Nov 2019 CH01 Director's details changed for Mrs Saima Fazal on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Thanaphol Lersakrasamee as a person with significant control on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from Ceme Main Building Marsh Way Rainham Essex RM13 8GQ England to 104 st. Margaret's Way Leicester LE4 0BT on 27 November 2019
14 Mar 2019 AAMD Amended micro company accounts made up to 31 March 2017
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 PSC07 Cessation of Saima Fazal as a person with significant control on 31 December 2017
22 Nov 2018 PSC01 Notification of Thanaphol Lersakrasamee as a person with significant control on 31 December 2017
21 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
24 May 2016 TM01 Termination of appointment of Kamran Armani as a director on 24 May 2016
14 Mar 2016 AD01 Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Ceme Main Building Marsh Way Rainham Essex RM13 8GQ on 14 March 2016