Advanced company searchLink opens in new window

COMMERCIAL FINANCE MATTERS LIMITED

Company number 09312106

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)
09 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
14 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
25 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Jan 2019 AD01 Registered office address changed from 101 Everest Way Hemel Hempstead Herts HP2 4HX to 33 Oakway Studham Dunstable LU6 2PE on 15 January 2019
26 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
17 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
27 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
12 Jan 2015 AP01 Appointment of Mrs Michelle Suzanne Workman as a director on 14 November 2014
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted