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)
03 Feb 2016 AD01 Registered office address changed from B01 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 3 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AP01 Appointment of Mr Kamran Armani as a director on 2 December 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
20 Jul 2015 AD01 Registered office address changed from B01 Avix Business Centre B01 Avix Business Centre 42-46 Hegley Road, Edgbaston Birmingham B16 8PE United Kingdom to B01 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from The Nucleus, the Bridge Brunel Way Dartford DA1 5GA to B01 Avix Business Centre 42-46 Hagley Road Edgbaston Birmingham B16 8PE on 20 July 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
07 Jan 2015 AD01 Registered office address changed from , Suite B, 29 Harley Street London, W1G 9QR to The Nucleus, the Bridge Brunel Way Dartford DA1 5GA on 7 January 2015
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000,001
04 Jun 2014 TM01 Termination of appointment of Nominee Director Ltd as a director
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 2,000,000
04 Jun 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
04 Jun 2014 AD01 Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 4 June 2014
04 Jun 2014 AP01 Appointment of Mrs Saima Fazal as a director
30 Jan 2014 AR01 Annual return made up to 1 October 2013 with full list of shareholders
30 Jan 2014 TM01 Termination of appointment of Edwina Coales as a director
30 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2013 AR01 Annual return made up to 1 October 2012 with full list of shareholders
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
18 Jan 2011 AR01 Annual return made up to 1 October 2010 with full list of shareholders