Advanced company searchLink opens in new window

COMMTEXT LTD

Company number 10982338

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)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 30 September 2022
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
25 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 30 September 2020
14 May 2021 CH01 Director's details changed for Lorraine Michelle Swords on 14 May 2021
14 May 2021 PSC04 Change of details for Lorraine Michelle Swords as a person with significant control on 14 May 2021
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 2
31 Jan 2018 PSC01 Notification of Lorraine Michelle Swords as a person with significant control on 8 January 2018
31 Jan 2018 PSC04 Change of details for Adrian Kirby as a person with significant control on 31 January 2018
02 Jan 2018 AP01 Appointment of Lorraine Michelle Swords as a director on 1 January 2018
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 1