CONSTANT COMMERCE LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to 5 Prospects House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-03-20

View Document

20/03/2320 March 2023 Statement of affairs

View Document

20/03/2320 March 2023 Resolutions

View Document

15/02/2315 February 2023 Compulsory strike-off action has been suspended

View Document

15/02/2315 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2020-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW AGNES / 30/01/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN ROBIN AGNES / 30/01/2020

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 PREVSHO FROM 28/02/2020 TO 31/03/2019

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 13/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 PREVSHO FROM 13/08/2019 TO 28/02/2019

View Document

20/03/1920 March 2019 PREVSHO FROM 28/02/2019 TO 13/08/2018

View Document

18/03/1918 March 2019 PREVEXT FROM 13/08/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPSIDEUP LIMITED

View Document

13/02/1913 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 128953

View Document

13/02/1913 February 2019 CESSATION OF JOHNATHAN ROBIN AGNES AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 PREVSHO FROM 28/02/2019 TO 13/08/2018

View Document

13/08/1813 August 2018 Annual accounts for year ending 13 Aug 2018

View Accounts

07/08/187 August 2018 COMPANY NAME CHANGED CONSTANT COMMERCE LTD CERTIFICATE ISSUED ON 07/08/18

View Document

09/04/189 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FREUD

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR TAK WONG

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 107532

View Document

31/08/1731 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 PREVSHO FROM 28/02/2018 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 53341

View Document

19/05/1719 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 52269

View Document

24/03/1724 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 DIRECTOR APPOINTED MR MATTHEW AGNES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROB KEVE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEANE SHORT

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUCKLEY

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR HERCULES FISHERMAN

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DEANE KEITH SHORT

View Document

24/04/1524 April 2015 05/04/15 STATEMENT OF CAPITAL GBP 49744

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 47441

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED FOODITY TECHNOLOGIES LTD CERTIFICATE ISSUED ON 14/10/14

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 126 CORNWALL ROAD LONDON SE1 8TQ ENGLAND

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR MATTHEW RUPERT FREUD

View Document

14/01/1414 January 2014 29/10/13 STATEMENT OF CAPITAL GBP 44966

View Document

14/01/1414 January 2014 ADOPT ARTICLES 29/10/2013

View Document

13/01/1413 January 2014 02/08/13 STATEMENT OF CAPITAL GBP 38533

View Document

13/01/1413 January 2014 09/08/13 STATEMENT OF CAPITAL GBP 40002

View Document

13/01/1413 January 2014 06/08/13 STATEMENT OF CAPITAL GBP 38765

View Document

13/01/1413 January 2014 07/05/13 STATEMENT OF CAPITAL GBP 38089

View Document

13/01/1413 January 2014 14/08/13 STATEMENT OF CAPITAL GBP 40186

View Document

13/01/1413 January 2014 07/08/13 STATEMENT OF CAPITAL GBP 39298

View Document

13/01/1413 January 2014 29/10/13 STATEMENT OF CAPITAL GBP 44179

View Document

13/01/1413 January 2014 12/08/13 STATEMENT OF CAPITAL GBP 40082

View Document

13/01/1413 January 2014 24/06/13 STATEMENT OF CAPITAL GBP 38343

View Document

13/01/1413 January 2014 05/08/13 STATEMENT OF CAPITAL GBP 38653

View Document

13/01/1413 January 2014 08/08/13 STATEMENT OF CAPITAL GBP 39962

View Document

14/10/1314 October 2013 ADOPT ARTICLES 13/04/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ROB KEVE

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY

View Document

16/04/1316 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 38077.00

View Document

04/04/134 April 2013 PREVEXT FROM 31/12/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 26/01/13 STATEMENT OF CAPITAL GBP 37163

View Document

08/01/138 January 2013 01/10/12 STATEMENT OF CAPITAL GBP 36128

View Document

08/01/138 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 36953

View Document

13/07/1213 July 2012 23/05/12 STATEMENT OF CAPITAL GBP 34107

View Document

12/07/1212 July 2012 12/01/12 STATEMENT OF CAPITAL GBP 31550

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR HERCULES FISHERMAN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR JOHNATHAN ROBIN AGNES

View Document

13/02/1213 February 2012 ARTICLES OF ASSOCIATION

View Document

13/02/1213 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/1121 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 30000

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company