Advanced company searchLink opens in new window

COMMOTEX LIMITED

Company number 10610384

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)
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Nov 2023 PSC05 Change of details for Commotex Holdings Limited as a person with significant control on 27 April 2018
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Aug 2023 PSC05 Change of details for Avro Commercial Energy Limited as a person with significant control on 18 May 2022
04 Aug 2023 AD01 Registered office address changed from Unit 8 the Courtyard Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England to 55 Colmore Row Birmingham B3 2AA on 4 August 2023
07 Mar 2023 AA Micro company accounts made up to 28 February 2022
23 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
18 May 2022 CERTNM Company name changed avro commercial energy trading LTD\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
25 Feb 2022 AA Micro company accounts made up to 28 February 2021
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 AA Micro company accounts made up to 28 February 2019
26 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
15 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
11 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
10 Jul 2018 PSC02 Notification of Avro Commercial Energy Limited as a person with significant control on 27 April 2018
30 Apr 2018 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England to Unit 8 the Courtyard Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ on 30 April 2018
27 Apr 2018 AP01 Appointment of Mr Jake Andrew Brown as a director on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Andrew Dyball as a director on 27 April 2018
27 Apr 2018 TM02 Termination of appointment of Dyball Associates Ltd as a secretary on 27 April 2018
27 Apr 2018 PSC07 Cessation of Dyball Associates Limited as a person with significant control on 27 April 2018
26 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates