COMMUNITY EXCHANGE NETWORK LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

24/06/2024 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 83 DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JQ

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/05/1622 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MADELENA GROSSMANN / 09/04/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5 LLOYD STREET OSWESTRY SHROPSHIRE SY11 1NL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED COMPANY EXCHANGE NETWORK LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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