COMMERCEBLOCK HOLDING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mr Stuart Thomas Stott on 2025-06-04

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

02/01/252 January 2025 Notification of Prosperus - Fzco as a person with significant control on 2024-11-20

View Document

02/01/252 January 2025 Cessation of Nicholas Gregory as a person with significant control on 2024-11-20

View Document

16/12/2416 December 2024 Appointment of Mr Jonathan Gray Daintry as a director on 2024-11-20

View Document

06/12/246 December 2024 Termination of appointment of Daniel Leonard Masters as a director on 2024-11-20

View Document

06/12/246 December 2024 Appointment of Mr Stuart Thomas Stott as a director on 2024-11-20

View Document

06/12/246 December 2024 Termination of appointment of Nicholas Gregory as a director on 2024-11-20

View Document

02/12/242 December 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-25

View Document

02/12/242 December 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-25

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2023-12-25

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2023-12-25

View Document

14/03/2414 March 2024 Change of details for Nicholas Gregory as a person with significant control on 2024-03-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Jeri-Lea Brown as a secretary on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Jon Matonis as a director on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

05/08/215 August 2021 Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05

View Document

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 25/01/21 STATEMENT OF CAPITAL GBP 121.05

View Document

14/01/2114 January 2021 SUB-DIVISION 24/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR JON MATONIS

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR TOBIAS STRASSLE

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

25/04/1925 April 2019 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