- Company Overview for DEMAND EXCHANGE LIMITED (07575646)
- Filing history for DEMAND EXCHANGE LIMITED (07575646)
- People for DEMAND EXCHANGE LIMITED (07575646)
- Charges for DEMAND EXCHANGE LIMITED (07575646)
- More for DEMAND EXCHANGE LIMITED (07575646)
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
|
|
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 |