COMMUNITIZE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Appointment of a voluntary liquidator |
05/11/245 November 2024 | Statement of affairs |
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 |
01/08/241 August 2024 | Certificate of change of name |
28/06/2428 June 2024 | Change of details for Mr John Charles Horsley as a person with significant control on 2024-06-27 |
28/06/2428 June 2024 | Director's details changed for Mr John Charles Horsley on 2024-06-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
07/02/247 February 2024 | Certificate of change of name |
05/02/245 February 2024 | Confirmation statement made on 2024-01-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
25/01/2325 January 2023 | Termination of appointment of Michael William Backs as a director on 2023-01-18 |
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 |
25/01/2325 January 2023 | Change of details for Mr John Charles Horsley as a person with significant control on 2023-01-18 |
19/01/2319 January 2023 | Director's details changed for Mr Michael William Backs on 2023-01-19 |
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 |
19/01/2319 January 2023 | Director's details changed for Mr John Charles Horsley on 2023-01-19 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
15/12/2115 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUDDICK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
03/05/163 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/04/1512 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HORSLEY / 01/01/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | COMPANY NAME CHANGED E2 PUBLISHING LTD CERTIFICATE ISSUED ON 01/10/12 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 24 UNION CENTRAL BUILDING 84 KINGSLAND ROAD LONDON E2 8DP ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR APPOINTED MR MICHAEL WILLIAM BACKS |
25/01/1225 January 2012 | 18/01/12 STATEMENT OF CAPITAL GBP 100 |
25/01/1225 January 2012 | DIRECTOR APPOINTED MR GRAHAM RUDDICK |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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