Advanced company searchLink opens in new window

COMMERCE BRIDGE (UK) LIMITED

Company number 11142891

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)
08 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
17 Nov 2022 AAMD Amended total exemption full accounts made up to 31 January 2021
31 Oct 2022 AD01 Registered office address changed from 31 Sandringham Crescent Harrow HA2 9BW England to 2 Doggetts Farm Road Denham Uxbridge UB9 5EH on 31 October 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2022 AA Micro company accounts made up to 31 January 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Mr Usman Javid on 1 November 2021
07 Mar 2022 AD01 Registered office address changed from 5 Orchard Close Denham Uxbridge UB9 4BB England to 31 Sandringham Crescent Harrow HA2 9BW on 7 March 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
04 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with updates
16 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Aug 2020 TM01 Termination of appointment of Ghias Javaid as a director on 1 August 2020
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
06 Jul 2020 AP01 Appointment of Mr Usman Javid as a director on 4 July 2020
17 Apr 2020 TM01 Termination of appointment of Usman Javid as a director on 17 April 2020
17 Apr 2020 AP01 Appointment of Mr Ghias Javaid as a director on 17 April 2020
26 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 January 2019
20 Apr 2019 CH01 Director's details changed for Mr Usman Javid on 20 April 2019
20 Apr 2019 AD01 Registered office address changed from 1 Alpha Road Uxbridge UB10 0QP United Kingdom to 5 Orchard Close Denham Uxbridge UB9 4BB on 20 April 2019
17 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates