Advanced company searchLink opens in new window

COMMCISE SOFTWARE LIMITED

Company number 09520445

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)
15 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
31 Oct 2023 AP01 Appointment of Mr Camille Beudin as a director on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Christopher Marcus Topple as a director on 31 October 2023
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
02 Apr 2022 SH10 Particulars of variation of rights attached to shares
02 Apr 2022 SH08 Change of share class name or designation
04 Oct 2021 AA Full accounts made up to 31 December 2020
22 Sep 2021 TM01 Termination of appointment of Isabell Moessler Culpan as a director on 1 July 2021
29 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
26 Nov 2020 SH10 Particulars of variation of rights attached to shares
11 Nov 2020 SH08 Change of share class name or designation
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 AD01 Registered office address changed from Floor 10 110 Cannon Street London EC4N 6EU to Brierly Place New London Road Chelmsford Essex CM2 0AP on 6 August 2019
06 Aug 2019 AP04 Appointment of Birketts Secretaries Limited as a secretary on 1 July 2019
06 Aug 2019 AP01 Appointment of Isabell Moessler Culpan as a director on 1 July 2019
20 Jun 2019 TM01 Termination of appointment of Deyan Kolev as a director on 26 April 2019
12 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
09 Apr 2019 PSC02 Notification of Euronext Uk Holdings Limited as a person with significant control on 20 December 2018
09 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 9 April 2019