COMMUNITIZE LTD

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Statement of affairs

View Document

29/10/2429 October 2024 Registered office address changed from Evolution House Delft Way Norwich NR6 6BB England to 79a High Road Willesden London NW10 2SU on 2024-10-29

View Document

01/08/241 August 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Change of details for Mr John Charles Horsley as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Director's details changed for Mr John Charles Horsley on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Certificate of change of name

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Michael William Backs as a director on 2023-01-18

View Document

25/01/2325 January 2023 Registered office address changed from Evolution House, Evolution House Norwich Norfolk NR6 6BB England to Evolution House Delft Way Norwich NR6 6BB on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr John Charles Horsley as a person with significant control on 2023-01-18

View Document

19/01/2319 January 2023 Director's details changed for Mr Michael William Backs on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from PO Box 3rd Floor 26 Finsbury Square London EC2A 1DS England to Evolution House, Evolution House Norwich Norfolk NR6 6BB on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr John Charles Horsley on 2023-01-19

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

15/12/2115 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUDDICK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HORSLEY / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 COMPANY NAME CHANGED E2 PUBLISHING LTD CERTIFICATE ISSUED ON 01/10/12

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 24 UNION CENTRAL BUILDING 84 KINGSLAND ROAD LONDON E2 8DP ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR MICHAEL WILLIAM BACKS

View Document

25/01/1225 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR GRAHAM RUDDICK

View Document

23/03/1123 March 2011 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