Advanced company searchLink opens in new window

COMMOTEX HOLDINGS LIMITED

Company number 10975745

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 Nov 2023 PSC04 Change of details for Mr Philip Andrew Brown as a person with significant control on 10 July 2018
28 Nov 2023 PSC04 Change of details for Mr Jake Andrew Brown as a person with significant control on 10 July 2018
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
16 Aug 2023 PSC04 Change of details for Mr Philip Andrew Brown as a person with significant control on 15 August 2023
04 Aug 2023 AD01 Registered office address changed from Unit 8 the Courtyard Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ United Kingdom to 55 Colmore Row Birmingham B3 2AA on 4 August 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 May 2022 CERTNM Company name changed avro commercial energy LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
11 Feb 2022 AA Micro company accounts made up to 30 September 2020
08 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
28 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
02 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
08 Oct 2018 PSC01 Notification of Philip Andrew Brown as a person with significant control on 10 July 2018
08 Oct 2018 PSC04 Change of details for Mr Jake Andrew Brown as a person with significant control on 10 July 2018
21 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted