COMMONWEALTH ASSOCIATION FOR INFRASTRUCTURE DEVELOPMENT LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of Christopher George Causer as a secretary on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Christopher George Causer as a director on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Anoop Kumar Singh as a director on 2021-10-04

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

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

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

03/01/193 January 2019 CESSATION OF JONATHAN GEOFFREY LING AS A PSC

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/08/184 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LING

View Document

04/08/184 August 2018 REGISTERED OFFICE CHANGED ON 04/08/2018 FROM 120 PALL MALL LONDON SW1Y 5EA UNITED KINGDOM

View Document

13/03/1813 March 2018 CESSATION OF WILLIAM GEOFFREY CLEMENTS AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLEMENTS

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEKLETON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 120 PALL MALL LONDON SW1Y 5ED ENGLAND

View Document

18/09/1718 September 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

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 4 CRANES PARK SURBITON SURREY KT5 8AD

View Document

15/06/1615 June 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR ROBERT SHEKLETON

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR CHRISTOPHER GEORGE CAUSER

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE CAUSER

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PSR CONSULTING LIMITED


  • 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