COMMFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 067109350001, created on 2025-08-04

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 1 Lister Street Dudley Hill Bradford BD4 9PQ England to Unit 35 Carlton Lanes Shopping Centre Castleford West Yorkshire WF10 1AD on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/242 October 2024 Change of details for Mr Christopher Gentry as a person with significant control on 2024-05-29

View Document

02/10/242 October 2024 Notification of Nicola Gentry as a person with significant control on 2024-05-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Cessation of Nicola Gentry as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Nicola Gentry as a director on 2024-05-29

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Registered office address changed from 1 Moor Side Mews Toftshaw Lane Bradford West Yorkshire BD4 6QD to 1 Lister Street Dudley Hill Bradford BD4 9PQ on 2021-11-29

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/05/2017 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GENTRY

View Document

29/01/2029 January 2020 CESSATION OF PHILIP MARTIN GENTRY AS A PSC

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS NICOLA GENTRY

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITAKER

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM UNIT C AQUATITE HOUSE WATER LANE LEEDS WEST YORKSHIRE LS11 9UD

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR PHILIP MARTIN GENTRY

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER GENTRY

View Document

07/03/127 March 2012 SECRETARY APPOINTED CHRISTOPHER GENTRY

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN GILMORE

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITAKER

View Document

30/09/1130 September 2011 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GILMORE / 30/09/2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHITAKER / 30/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITAKER / 30/09/2010

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

04/02/104 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

05/12/085 December 2008 DIRECTOR APPOINTED DARREN GILMORE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN WHITAKER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

30/09/0830 September 2008 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