COMMERCIAL CONCERNS LIMITED

02881199
UNIT 55 ATLAS HOUSE 1 MERTON LANE SOUTH CANTERBURY KENT CT4 7BA

Documents

Documents
Date Category Description Pages
22 Apr 2024 accounts Annual Accounts 9 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 10 Buy now
11 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 10 Buy now
07 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2020 accounts Annual Accounts 9 Buy now
04 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2019 accounts Annual Accounts 9 Buy now
23 Apr 2019 officers Change of particulars for director (Mr Nicholas Brown) 2 Buy now
06 Feb 2019 officers Termination of appointment of secretary (Mina Brown) 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 9 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2018 accounts Annual Accounts 10 Buy now
21 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
19 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2016 accounts Annual Accounts 6 Buy now
23 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
09 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2014 accounts Annual Accounts 7 Buy now
07 Aug 2014 accounts Annual Accounts 7 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 officers Change of particulars for director (Mr Nicholas Brown) 2 Buy now
02 Jul 2013 officers Change of particulars for secretary (Mina Brown) 2 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
16 Dec 2010 officers Change of particulars for director (Nicholas Brown) 2 Buy now
16 Dec 2010 officers Change of particulars for secretary (Mina Brown) 1 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
29 Apr 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
07 Feb 2009 accounts Annual Accounts 5 Buy now
02 Feb 2009 accounts Annual Accounts 4 Buy now
06 Feb 2008 officers Secretary's particulars changed 1 Buy now
20 Dec 2007 annual-return Return made up to 15/12/07; full list of members 2 Buy now
20 Dec 2007 officers Secretary's particulars changed 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
19 Jan 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
14 Sep 2006 accounts Annual Accounts 13 Buy now
22 Aug 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: alexanders international, 43 gower street, london, WC1E 6HH 1 Buy now
05 May 2005 accounts Annual Accounts 11 Buy now
05 Apr 2005 accounts Annual Accounts 11 Buy now
03 Feb 2005 annual-return Return made up to 15/12/04; full list of members 6 Buy now
07 Oct 2004 annual-return Return made up to 15/12/03; no change of members 6 Buy now
02 Sep 2004 officers Secretary's particulars changed 1 Buy now
02 Sep 2004 officers Director's particulars changed 1 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: 9 wimpole street, london, W1G 9SR 1 Buy now
17 Aug 2004 accounts Annual Accounts 8 Buy now
17 Aug 2004 accounts Annual Accounts 7 Buy now
17 Aug 2004 accounts Annual Accounts 12 Buy now
06 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2003 annual-return Return made up to 15/12/02; full list of members 6 Buy now
24 Sep 2003 annual-return Return made up to 15/12/01; full list of members 6 Buy now
24 Sep 2003 officers Director's particulars changed 1 Buy now
24 Sep 2003 officers Secretary's particulars changed 1 Buy now
24 Sep 2003 address Registered office changed on 24/09/03 from: suite 2000, 16-18 woodford road, forest gate, london E7 0HA 1 Buy now
24 Sep 2003 officers Secretary resigned 1 Buy now
24 Sep 2003 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
24 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now