(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 27, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 7, 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 87-90 Albert Embankment London SE1 7UD to 209-215 Blackfriars Road London SE1 8NL on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 28, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 27th, June 2017
| auditors
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 24, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2016
| resolution
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: October 16, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On June 12, 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 12, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2014
| resolution
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: June 6, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to March 21, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(14 pages)
|
(AP01) On February 9, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 9, 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed commerce global LTDcertificate issued on 03/02/12
filed on: 3rd, February 2012
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, February 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 7, 2011. Old Address: Suite B 29 Harley Street London W1G 9QR England
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
(AP02) New member was appointed on October 6, 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 6, 2011: 99.00 GBP
filed on: 6th, October 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On October 6, 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(10 pages)
|