COMMACI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

28/04/2528 April 2025 Change of details for Mr Karl Gowland as a person with significant control on 2016-09-05

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Registered office address changed from C/O Sg Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Sg Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mrs Nicola Jane Gowland on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Karl Gowland on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 SUB-DIVISION 16/05/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS NICOLA JANE GOWLAND

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ENTERPRISE HOUSE TIMBRELL STREET TROWBRIDGE WILTSHIRE BA14 8PL

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM FLINTFORD HOUSE RODDEN FROME BA11 5LD ENGLAND

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/10/1230 October 2012 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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