COMMAGILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
03/10/243 October 2024 | Accounts for a small company made up to 2023-12-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
20/12/2320 December 2023 | Appointment of Ryan Gardner as a director on 2023-12-19 |
20/12/2320 December 2023 | Termination of appointment of Karim Michel Sabbagh as a director on 2023-12-19 |
04/10/234 October 2023 | Accounts for a small company made up to 2022-12-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
13/06/2313 June 2023 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-13 |
13/06/2313 June 2023 | Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ to 5 New Street Square London EC4A 3TW on 2023-06-13 |
03/02/233 February 2023 | Appointment of Karim Michel Sabbagh as a director on 2022-12-30 |
03/02/233 February 2023 | Termination of appointment of John Anthony Willis as a director on 2022-12-30 |
19/01/2319 January 2023 | Change of details for Commagility Holdings Ltd as a person with significant control on 2023-01-05 |
19/01/2319 January 2023 | Termination of appointment of Timothy Whelan as a director on 2022-12-30 |
19/01/2319 January 2023 | Termination of appointment of Michael Kandell as a director on 2022-12-30 |
18/01/2318 January 2023 | Change of details for Wireless Telecommunications Group, Ltd as a person with significant control on 2023-01-05 |
01/10/221 October 2022 | Full accounts made up to 2021-12-31 |
30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
01/09/141 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/08/1323 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD PACK / 26/07/2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
24/08/1224 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/08/1123 August 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALAN MOAKES / 02/08/2011 |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY DE SALIS YOUNG / 02/08/2011 |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/03/1130 March 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/1130 March 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/03/1130 March 2011 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/1130 March 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/03/1123 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR PAUL ALAN MOAKES / 23/03/2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM LOUGHBOROUGH INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH |
24/08/1024 August 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD PACK / 23/08/2010 |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY DE SALIS YOUNG / 01/01/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUPERT HOLLINGSHEAD / 01/01/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALAN MOAKES / 01/01/2010 |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ALAN MOAKES / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD PACK / 05/10/2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/11/0715 November 2007 | NEW SECRETARY APPOINTED |
15/11/0715 November 2007 | SECRETARY RESIGNED |
14/09/0714 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 6 BOSTOCK CLOSE ELMESTHORPE LEICS LE9 7SR |
22/12/0622 December 2006 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 |
15/09/0615 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/09/0615 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 6 BOSTOCK CLOSE ELMESTHORPE LEICESTER LE3 0FA |
15/09/0615 September 2006 | SECRETARY'S PARTICULARS CHANGED |
23/08/0623 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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