COMMSOM ITRADE LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

22/08/2522 August 2025 NewChange of details for Celso Iuri Da Silva Louro as a person with significant control on 2025-03-31

View Document

22/08/2522 August 2025 NewRegistered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 3rd Floor, 45 Albemarle Street London W1S 4JL on 2025-08-22

View Document

20/08/2520 August 2025 NewNotification of Celso Iuri Da Silva Louro as a person with significant control on 2025-03-31

View Document

20/08/2520 August 2025 NewAppointment of Celso Iuri Da Silva Louro as a director on 2025-03-31

View Document

24/07/2524 July 2025 NewRegistered office address changed from 21 Madeley Street Stoke-on-Trent ST6 5AT England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Maria-Madalina Andrei as a director on 2025-03-31

View Document

24/07/2524 July 2025 NewCessation of Maria-Madalina Andrei as a person with significant control on 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

29/04/2529 April 2025 Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 21 Madeley Street Stoke-on-Trent ST6 5AT on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Maria-Madalina Andrei as a director on 2025-03-31

View Document

29/04/2529 April 2025 Notification of Maria-Madalina Andrei as a person with significant control on 2025-03-31

View Document

29/04/2529 April 2025 Cessation of Daniel Ashley-Walker as a person with significant control on 2025-03-31

View Document

29/04/2529 April 2025 Termination of appointment of Daniel Ashley-Walker as a director on 2025-03-31

View Document

01/03/251 March 2025 Micro company accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Appointment of Daniel Ashley-Walker as a director on 2024-05-18

View Document

15/11/2415 November 2024 Notification of Daniel Ashley-Walker as a person with significant control on 2024-05-18

View Document

28/09/2428 September 2024 Cessation of Mohammed Tufail as a person with significant control on 2024-05-18

View Document

28/09/2428 September 2024 Termination of appointment of Mohammed Tufail as a director on 2024-05-18

View Document

28/09/2428 September 2024 Registered office address changed from 98 Edleston Road Crewe CW2 7HD England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2024-09-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2220 May 2022 Incorporation

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