COMMSOM ITRADE LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-22 with updates |
22/08/2522 August 2025 New | Change of details for Celso Iuri Da Silva Louro as a person with significant control on 2025-03-31 |
22/08/2522 August 2025 New | Registered 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 |
20/08/2520 August 2025 New | Notification of Celso Iuri Da Silva Louro as a person with significant control on 2025-03-31 |
20/08/2520 August 2025 New | Appointment of Celso Iuri Da Silva Louro as a director on 2025-03-31 |
24/07/2524 July 2025 New | Registered 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 |
24/07/2524 July 2025 New | Termination of appointment of Maria-Madalina Andrei as a director on 2025-03-31 |
24/07/2524 July 2025 New | Cessation of Maria-Madalina Andrei as a person with significant control on 2025-03-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
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 |
29/04/2529 April 2025 | Appointment of Maria-Madalina Andrei as a director on 2025-03-31 |
29/04/2529 April 2025 | Notification of Maria-Madalina Andrei as a person with significant control on 2025-03-31 |
29/04/2529 April 2025 | Cessation of Daniel Ashley-Walker as a person with significant control on 2025-03-31 |
29/04/2529 April 2025 | Termination of appointment of Daniel Ashley-Walker as a director on 2025-03-31 |
01/03/251 March 2025 | Micro company accounts made up to 2024-05-31 |
15/11/2415 November 2024 | Appointment of Daniel Ashley-Walker as a director on 2024-05-18 |
15/11/2415 November 2024 | Notification of Daniel Ashley-Walker as a person with significant control on 2024-05-18 |
28/09/2428 September 2024 | Cessation of Mohammed Tufail as a person with significant control on 2024-05-18 |
28/09/2428 September 2024 | Termination of appointment of Mohammed Tufail as a director on 2024-05-18 |
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 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-19 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/03/248 March 2024 | Micro company accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-19 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/05/2220 May 2022 | Incorporation |
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