COMMERCE (2005) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

09/12/249 December 2024 Notification of Abraham Gefilhaus as a person with significant control on 2024-12-09

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from 90 Princes Park Avenue London NW11 0JX to 23 Filey Avenue Filey Avenue London N16 6JL on 2024-09-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

19/10/2119 October 2021 Previous accounting period extended from 2021-07-25 to 2021-07-31

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Previous accounting period shortened from 2020-07-26 to 2020-07-25

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/19

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MRS BERTHE ZWIEBEL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

27/07/1927 July 2019 Annual accounts for year ending 27 Jul 2019

View Accounts

23/05/1923 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/17

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 27 July 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 27 July 2015

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts for year ending 27 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 27 July 2014

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/13

View Document

31/12/1431 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/12

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 27 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts for year ending 27 Jul 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 27 July 2012

View Document

22/05/1322 May 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 22 January 2012 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 22 January 2011 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts for year ending 27 Jul 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 27 July 2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 27 July 2010

View Document

06/04/106 April 2010 27/07/08 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 27 July 2006

View Document

06/04/106 April 2010 22/01/10 NO CHANGES

View Document

02/04/102 April 2010 RES02

View Document

01/04/101 April 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/12/098 December 2009 STRUCK OFF AND DISSOLVED

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/03

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 23 FILEY AVENUE, STAMFORD HILL, LONDON, N16 6JL

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 27/07/99

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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