Advanced company searchLink opens in new window

COMMANDO COLLECTIONS LTD

Company number 11204945

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 PSC01 Notification of Michael Clarey as a person with significant control on 1 May 2023
15 Nov 2023 AP02 Appointment of Modern Taxation and Accountancy Services Ltd as a director on 1 May 2023
15 Nov 2023 PSC07 Cessation of John Edmund Seekins as a person with significant control on 1 May 2023
15 Nov 2023 TM01 Termination of appointment of John Edmund Seekins as a director on 1 May 2023
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to Suit 80 6 Queen Street Huddersfield HD1 2SQ on 28 February 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
10 Oct 2018 AD01 Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JF England to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018
17 May 2018 AD01 Registered office address changed from 12 Richmond Road Upton Pontefract WF9 1HP United Kingdom to Chapel House Bentley Square Oulton Leeds LS26 8JF on 17 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted