COMMERCEBLOCK HOLDING LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed for Mr Stuart Thomas Stott on 2025-06-04 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-24 with updates |
02/01/252 January 2025 | Notification of Prosperus - Fzco as a person with significant control on 2024-11-20 |
02/01/252 January 2025 | Cessation of Nicholas Gregory as a person with significant control on 2024-11-20 |
16/12/2416 December 2024 | Appointment of Mr Jonathan Gray Daintry as a director on 2024-11-20 |
06/12/246 December 2024 | Termination of appointment of Daniel Leonard Masters as a director on 2024-11-20 |
06/12/246 December 2024 | Appointment of Mr Stuart Thomas Stott as a director on 2024-11-20 |
06/12/246 December 2024 | Termination of appointment of Nicholas Gregory as a director on 2024-11-20 |
02/12/242 December 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-25 |
02/12/242 December 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-25 |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2023-12-25 |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2023-12-25 |
14/03/2414 March 2024 | Change of details for Nicholas Gregory as a person with significant control on 2024-03-14 |
14/02/2414 February 2024 | Confirmation statement made on 2023-12-24 with no updates |
26/01/2426 January 2024 | Termination of appointment of Jeri-Lea Brown as a secretary on 2024-01-26 |
26/01/2426 January 2024 | Termination of appointment of Jon Matonis as a director on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2022-12-24 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-24 with updates |
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 |
07/04/217 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | 25/01/21 STATEMENT OF CAPITAL GBP 121.05 |
14/01/2114 January 2021 | SUB-DIVISION 24/12/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES |
14/12/2014 December 2020 | DIRECTOR APPOINTED MR JON MATONIS |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS STRASSLE |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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