COMMAGILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

20/12/2320 December 2023 Appointment of Ryan Gardner as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Karim Michel Sabbagh as a director on 2023-12-19

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

13/06/2313 June 2023 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-13

View Document

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

View Document

03/02/233 February 2023 Appointment of Karim Michel Sabbagh as a director on 2022-12-30

View Document

03/02/233 February 2023 Termination of appointment of John Anthony Willis as a director on 2022-12-30

View Document

19/01/2319 January 2023 Change of details for Commagility Holdings Ltd as a person with significant control on 2023-01-05

View Document

19/01/2319 January 2023 Termination of appointment of Timothy Whelan as a director on 2022-12-30

View Document

19/01/2319 January 2023 Termination of appointment of Michael Kandell as a director on 2022-12-30

View Document

18/01/2318 January 2023 Change of details for Wireless Telecommunications Group, Ltd as a person with significant control on 2023-01-05

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD PACK / 26/07/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALAN MOAKES / 02/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY DE SALIS YOUNG / 02/08/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1130 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/1130 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/1130 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PAUL ALAN MOAKES / 23/03/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM LOUGHBOROUGH INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD PACK / 23/08/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY DE SALIS YOUNG / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUPERT HOLLINGSHEAD / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALAN MOAKES / 01/01/2010

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALAN MOAKES / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD PACK / 05/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 6 BOSTOCK CLOSE ELMESTHORPE LEICS LE9 7SR

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 6 BOSTOCK CLOSE ELMESTHORPE LEICESTER LE3 0FA

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 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