COMMUFORM LTD

Company Documents

DateDescription
26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

23/01/1823 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEEANNA CHAMBERS / 30/09/2014

View Document

15/12/1415 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM APT 3 QUEENS COLLEGE CHAMBERS 38 PARADISE STREET, BIRMINGHAM WML B1 2AF ENGLAND

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 60A JOHN KEMPE WAY BIRMINGHAM WEST MIDLANDS B12 0HU

View Document

13/02/1413 February 2014 PREVEXT FROM 31/10/2013 TO 31/01/2014

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR WAJID AKHTAR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR WAJID AKHTAR

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MISS LEEANNA CHAMBERS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA CHAMBERS

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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