COMMUNITY MATTERS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Cessation of Ali Tarik Keremoglu as a person with significant control on 2024-04-01

View Document

16/04/2416 April 2024 Notification of Sule Birsel Kangulec as a person with significant control on 2024-04-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

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

View Accounts

08/12/218 December 2021 Registered office address changed from Unit4B, 1 Kingfisher Place Clarendon Road London N22 6XF England to C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD on 2021-12-08

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

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

View Accounts

14/10/2014 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 4B, UNIT 1, KINGFISHER PLACE CLARENDON ROAD LONDON N22 6XF ENGLAND

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT OZCELIK

View Document

30/05/2030 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT OZCELIK / 30/05/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 40 CUMBERLAND ROAD LONDON N22 7SG ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALI TARIK KEREMOGLU / 01/05/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SULE BIRSEL KANGULEC / 01/05/2019

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR NURCAN IRENC IN-OZCELIK

View Document

16/05/1916 May 2019 CESSATION OF NURCAN IRENC IN-OZCELIK AS A PSC

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT OZCELIK / 01/05/2019

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 121 FIRST AVENUE ENFIELD MIDDLESEX EN1 1BP

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CESSATION OF SULE BIRSEL KANGULEC AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURCAN IRENC IN-OZCELIK

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI TARIK KEREMOGLU

View Document

11/12/1711 December 2017 CESSATION OF MURAT OZCELIK AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS SULE BIRSEL KANGULEC

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR SULE KANGULEC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULE KANGULEC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALI KEREMOGLU

View Document

10/07/1710 July 2017 CESSATION OF ALI TARIK KEREMOGLU AS A PSC

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MS SULE BIRSEL KANGULEC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ALI TARIK KEREMOGLU

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MS NURCAN IRENC IN-OZCELIK

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 131 WIGHTMAN ROAD LONDON GREATER LONDON N4 1RJ

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR SULE KANGULEC

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

02/10/122 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SAIL ADDRESS CREATED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 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