COMMERCEXCHANGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mrs Yvonne Coia on 2025-01-16

View Document

21/01/2521 January 2025 Secretary's details changed for Mrs Yvonne Coia on 2025-01-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PERRYMAN

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE COIA / 01/05/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN EVANS / 01/05/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE COIA / 01/05/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM ROUKE HOUSE THE CAUSEWAY STAINES MIDDLESEX TW18 3BA ENGLAND

View Document

12/11/2012 November 2020 SECRETARY APPOINTED MRS YVONNE COIA

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MRS YVONNE COIA

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM C/O JOHNSON SMITH & CO LTD,CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES TW18 4AX ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHNSON SMITH & CO LIMITED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM C/O JOHNSON SMITH & CO LTD, CENTURION HOUSE, LONDON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN EVANS / 07/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES SURREY TW18 4AX ENGLAND

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2AP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN EVANS / 04/09/2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY KINGS MILL PRACTICE LTD

View Document

23/12/1423 December 2014 CORPORATE SECRETARY APPOINTED JOHNSON SMITH & CO LIMITED

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH & CO LTD

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN EVANS / 30/11/2012

View Document

30/11/1230 November 2012 CORPORATE SECRETARY APPOINTED KINGS MILL PRACTICE LTD

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AP UNITED KINGDOM

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM BURMA HOUSE, STATION PATH STAINES MIDDLESEX TW18 4LA

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/12/097 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN EVANS / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS PERRYMAN / 01/10/2009

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY EVANS / 30/11/2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED TEMPORY LTD CERTIFICATE ISSUED ON 12/10/06

View Document

29/06/0629 June 2006 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