Advanced company searchLink opens in new window

COMMIFY UK LIMITED

Company number 04217280

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 Nov 2020 AA Full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
27 Apr 2020 TM01 Termination of appointment of Matthew Alexander Burnett as a director on 24 April 2020
07 Apr 2020 AP01 Appointment of Mr David Sean Malone as a director on 1 April 2020
14 Jan 2020 TM01 Termination of appointment of Thomas Greer Boucher as a director on 13 January 2020
14 Jan 2020 AP01 Appointment of Mr Richard John Hanscott as a director on 13 January 2020
14 Jan 2020 MR01 Registration of charge 042172800013, created on 30 December 2019
14 Jan 2020 MR01 Registration of charge 042172800014, created on 30 December 2019
10 Dec 2019 MR01 Registration of charge 042172800012, created on 2 December 2019
11 Nov 2019 TM01 Termination of appointment of David Andrew Smyth as a director on 4 November 2019
11 Nov 2019 AP01 Appointment of Mr Thomas Greer Boucher as a director on 8 November 2019
11 Nov 2019 TM01 Termination of appointment of Geoffrey Adrian Love as a director on 8 November 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 MR04 Satisfaction of charge 042172800008 in full
18 Sep 2019 MR04 Satisfaction of charge 042172800009 in full
18 Sep 2019 MR04 Satisfaction of charge 042172800010 in full
06 Sep 2019 MR01 Registration of charge 042172800011, created on 27 August 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
13 Jun 2019 PSC02 Notification of Commify Limited as a person with significant control on 1 April 2019
13 Jun 2019 PSC07 Cessation of Esendex Holdings Limited as a person with significant control on 1 April 2019
15 May 2019 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 20 Wollaton Street Wollaton Street Nottingham NG1 5FW
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
21 Feb 2019 CH01 Director's details changed for Mr Paul Eric Jonathon Burton on 15 February 2019
01 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-31
01 Feb 2019 CONNOT Change of name notice