Advanced company searchLink opens in new window

THECOMMSCOLLECTIVE.CLUB LIMITED

Company number 08582505

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
08 Oct 2021 AD01 Registered office address changed from Suite 2 Bath Road Trading Estate Lightpill Stroud GL5 3QF England to Suite 4 the Mill Brimscombe Stroud Gloucestershire GL5 2QG on 8 October 2021
02 Mar 2021 TM01 Termination of appointment of David Edward Trivett as a director on 27 February 2021
02 Mar 2021 PSC02 Notification of Itec Support Limited as a person with significant control on 26 February 2021
02 Mar 2021 PSC07 Cessation of David Edward Trivett as a person with significant control on 26 February 2021
02 Mar 2021 PSC07 Cessation of Samuel Joseph Dawkins as a person with significant control on 26 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
24 Sep 2019 PSC04 Change of details for Mr David Edward Trivett as a person with significant control on 24 September 2019
17 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
25 Sep 2018 AD01 Registered office address changed from 1st Floor Cairn House Elgiva Lane Chesham Bucks HP5 2JD England to Suite 2 Bath Road Trading Estate Lightpill Stroud GL5 3QF on 25 September 2018
25 Sep 2018 PSC01 Notification of Samuel Joseph Dawkins as a person with significant control on 25 September 2018
25 Sep 2018 PSC07 Cessation of Elizabeth Ann Johnson as a person with significant control on 25 September 2018
25 Sep 2018 AP01 Appointment of Mr Samuel Joseph Dawkins as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Peter John Smith as a director on 25 September 2018
25 Sep 2018 PSC07 Cessation of Peter John Smith as a person with significant control on 25 September 2018