Advanced company searchLink opens in new window

COMMIFY TOPCO 2023 LIMITED

Company number 14551995

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)
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • EUR 1,956,968.91
13 May 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
29 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
12 Jan 2024 CERTNM Company name changed hamsard 3711 LIMITED\certificate issued on 12/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
05 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
05 Jan 2024 SH08 Change of share class name or designation
05 Jan 2024 SH08 Change of share class name or designation
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • EUR 1,956,958.91
21 Dec 2023 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
21 Dec 2023 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • EUR 1,956,783.91
20 Dec 2023 AP01 Appointment of Mr Colin John Tenwick as a director on 14 December 2023
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2023 SH08 Change of share class name or designation
29 Nov 2023 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 20 Wollaton Street Nottingham NG1 5FW on 29 November 2023
29 Nov 2023 TM01 Termination of appointment of Faye Maughan as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Mr Richard John Hanscott as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director on 22 November 2023
03 Nov 2023 SH02 Sub-division of shares on 25 October 2023
31 Oct 2023 SH14 Redenomination of shares. Statement of capital 25 October 2023
  • EUR 1.16
04 Aug 2023 TM01 Termination of appointment of Sean Patrick Whelan as a director on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Daniel Bailey as a director on 4 August 2023
04 Aug 2023 AP01 Appointment of Faye Maughan as a director on 4 August 2023