Advanced company searchLink opens in new window

COMMERZ UK LIMITED

Company number 11923123

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)
14 Aug 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 AA Accounts for a dormant company made up to 30 July 2022
12 Jul 2022 AD01 Registered office address changed from Unit 23 Wharfside Bletchley Milton Keynes MK2 2AZ England to Unit 28 Wharfside Watling Street, Bletchley Milton Keynes MK2 2AZ on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from Park View 12 a Worthing Road Hounslow TW5 0ER England to Unit 23 Wharfside Bletchley Milton Keynes MK2 2AZ on 12 July 2022
12 Jul 2022 TM01 Termination of appointment of Patrycja Pawlik Lamirowska as a director on 1 July 2022
01 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
01 Jun 2022 AP01 Appointment of Ms Patrycja Pawlik Lamirowska as a director on 25 May 2022
17 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Jul 2021 AD01 Registered office address changed from Park View, 12a Worthing Road Hounslow TW5 0ER England to Park View 12 a Worthing Road Hounslow TW5 0ER on 22 July 2021
22 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 22 July 2021
21 Jul 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 AA01 Current accounting period extended from 30 April 2022 to 30 July 2022
07 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 AD01 Registered office address changed from PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1AA England to Park View, 12a Worthing Road Hounslow TW5 0ER on 3 February 2021
20 May 2020 PSC08 Notification of a person with significant control statement
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 AD01 Registered office address changed from 12a Worthing Road Hounslow TW5 0ER England to PO Box Commerz Uk 24 Eden Street Kingston upon Thames KT1 1AA on 15 May 2020
15 May 2020 CS01 Confirmation statement made on 2 April 2020 with updates
04 Apr 2019 CH01 Director's details changed for Mr Ramesh Jack Ram Alagaratnam on 4 April 2019
03 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-03
  • GBP 1