THE COMMAND GROUP LTD.
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-02-02 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-02-28 |
06/04/246 April 2024 | Confirmation statement made on 2024-02-02 with no updates |
05/11/235 November 2023 | Director's details changed for Mr Luke Joshua Benjamin White on 2023-10-30 |
31/10/2331 October 2023 | Registered office address changed from 85 Great Portland Street, First Floor, London, 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-31 |
30/10/2330 October 2023 | Certificate of change of name |
28/10/2328 October 2023 | Registered office address changed from 264B Willesden Lane London NW2 5RB United Kingdom to 85 Great Portland Street, First Floor, London, 85 Great Portland Street First Floor London W1W 7LT on 2023-10-28 |
01/03/231 March 2023 | Director's details changed for Mr Luke Joshua Benjamin White on 2023-03-01 |
01/03/231 March 2023 | Change of details for Mr Luke Joshua Benjamin White as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 264B Willesden Lane London NW2 5RB on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Termination of appointment of Rf Secretaries Limited as a secretary on 2023-02-24 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
17/02/2217 February 2022 | Appointment of Rf Secretaries Limited as a secretary on 2022-02-17 |
10/02/2210 February 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