Advanced company searchLink opens in new window

DEMAND EXCHANGE LIMITED

Company number 07575646

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Feb 2024 CERTNM Company name changed communitize LIMITED\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
25 Jan 2023 AD01 Registered office address changed from Evolution House, Evolution House Norwich Norfolk NR6 6BB England to Evolution House Delft Way Norwich NR6 6BB on 25 January 2023
25 Jan 2023 PSC04 Change of details for Mr John Charles Horsley as a person with significant control on 18 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
25 Jan 2023 TM01 Termination of appointment of Michael William Backs as a director on 18 January 2023
19 Jan 2023 CH01 Director's details changed for Mr John Charles Horsley on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Michael William Backs on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from PO Box 3rd Floor 26 Finsbury Square London EC2A 1DS England to Evolution House, Evolution House Norwich Norfolk NR6 6BB on 19 January 2023
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
22 Mar 2022 PSC04 Change of details for Mr John Charles Horsley as a person with significant control on 7 March 2022
22 Mar 2022 CH01 Director's details changed for Mr John Charles Horsley on 7 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Michael William Backs on 7 March 2022
19 Mar 2022 AA Micro company accounts made up to 31 March 2021
07 Mar 2022 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR to PO Box 3rd Floor 26 Finsbury Square London EC2A 1DS on 7 March 2022
20 Dec 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
15 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 AD01 Registered office address changed from PO Box 4385 07575646: Companies House Default Address Cardiff CF14 8LH to International House 64 Nile Street London N1 7SR on 27 January 2021
12 Nov 2020 MR01 Registration of charge 075756460001, created on 29 October 2020
16 Oct 2020 RP05 Registered office address changed to PO Box 4385, 07575646: Companies House Default Address, Cardiff, CF14 8LH on 16 October 2020