COMMAF LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Registered office address changed to PO Box 4385, 03577434 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/11/2330 November 2023 Termination of appointment of Maxwell De Souza as a director on 2023-11-25

View Document

29/11/2329 November 2023 Termination of appointment of Philani Ndlovu as a director on 2023-11-24

View Document

29/11/2329 November 2023 Termination of appointment of Shammoth Mqali Ndlovu as a director on 2023-11-24

View Document

29/11/2329 November 2023 Appointment of Miss Sithembile Ndlovu as a director on 2023-11-23

View Document

01/11/231 November 2023 Notification of Sithembile Ndlovu as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Secretary's details changed for Miss Sithembile Ndlovu on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Philani Ndlovu as a person with significant control on 2023-10-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/08/2331 August 2023 Notification of Philani Ndlovu as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Cessation of Coleman Myers as a person with significant control on 2023-08-30

View Document

29/08/2329 August 2023 Registered office address changed from Hamilton House Mabledon Place London Greater London WC1H 9BB United Kingdom to London, King's Cross St. Pancras Hamilton House Mabledon Place London Greater London WC1H 9BB on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Maxwell De Souza as a secretary on 2023-08-20

View Document

29/08/2329 August 2023 Appointment of Miss Sithembile Ndlovu as a secretary on 2023-08-20

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Registered office address changed from Apartment 409 the Picture Works 42 Queens Road, Nottingham NG2 3DT England to Hamilton House Mabledon Place London Greater London WC1H 9BB on 2023-08-04

View Document

27/06/2327 June 2023 Termination of appointment of Coleman Myers as a director on 2023-06-26

View Document

27/06/2327 June 2023 Registered office address changed from 39 Mountbatten Drive Colchester Essex CO2 8BH England to Apartment 409 the Picture Works 42 Queens Road, Nottingham NG2 3DT on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of James Scott Mackie as a director on 2023-06-26

View Document

19/06/2319 June 2023 Appointment of Mr Philani Ndlovu as a director on 2023-06-16

View Document

19/06/2319 June 2023 Secretary's details changed for Maxwell De Souza on 2023-06-16

View Document

19/06/2319 June 2023 Appointment of Mr Shammoth Mqali Ndlovu as a director on 2023-06-16

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/06/237 June 2023 Director's details changed for Maxwell De Souza on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

02/02/232 February 2023 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 39 Mountbatten Drive Colchester Essex CO2 8BH on 2023-02-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT MACKIE / 30/04/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DE SOUZA / 30/04/2013

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MAXWELL DE SOUZA / 30/04/2013

View Document

28/06/1328 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0318 March 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: ONE BRUTON STREET LONDON W1J 6AQ

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SHARES AGREEMENT OTC

View Document

26/01/0126 January 2001 NC INC ALREADY ADJUSTED 22/01/01

View Document

26/01/0126 January 2001 £ NC 1000/20000 22/01/

View Document

26/01/0126 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/01

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: ONE BRUTON STREET LONDON W1X 8AQ

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ALTERARTICLES13/01/00

View Document

25/06/9925 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 EXEMPTION FROM APPOINTING AUDITORS 17/06/99

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 S366A DISP HOLDING AGM 17/06/99

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

08/07/988 July 1998 COMPANY NAME CHANGED DIRECTCO LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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