COMMSEVOLUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
29/03/2329 March 2023 | Registered office address changed from 43 Victoria Rd, Cirencester, Gloucestershire Victoria Road Cirencester GL7 1ES England to 43 Victoria Rd Cirencester Gloucestershire GL7 1ES on 2023-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE STEWART |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 22 CHESTERTON HOUSE CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XQ ENGLAND |
05/07/165 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O CRYER SANDHAM LTD 55 RUSSELL STREET READING RG1 7XG |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 16/06/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 15/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 5 PARK PLACE CHELTENHAM GLOUCESTERSHIRE GL50 2QS |
22/08/1322 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 01/05/2013 |
08/07/138 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE STEWART / 18/02/2013 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 4 ROPERY STREET LONDON E3 4QF ENGLAND |
15/08/1215 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/01/1231 January 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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