COMM21 LTD

Anketils Place, Shaftesbury, SP7 0JA, Dorset, United Kingdom
StatusACTIVE
Company No.06534439
CategoryPrivate Limited Company
Incorporated14 Mar 2008
Age16 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

COMM21 LTD is an active private limited company with number 06534439. It was incorporated 16 years, 3 months, 18 days ago, on 14 March 2008. The company address is Anketils Place, Shaftesbury, SP7 0JA, Dorset, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mr Andrew John Skipsey

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Skipsey

Notification date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Skinner

Termination date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Michalak

Termination date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Skipsey

Appointment date: 2022-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giganet Limited

Cessation date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-07

Psc name: M 12 Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-15

Old address: 6th Floor 33 Holborn London England EC1N 2HT England

New address: Anketils Place Shaftesbury Dorset SP7 0JA

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: 3 the Belfry Solent Business Park Fareham Hampshire PO15 7FJ

New address: 6th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Skinner

Appointment date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Michalak

Appointment date: 2021-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Susan Keegan

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Skipsey

Termination date: 2021-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Skipsey

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M 12 Solutions Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Ann Barker

Termination date: 2020-10-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Susan Keegan

Appointment date: 2020-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Andrew John Skipsey

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Andrew John Skipsey

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sylvia Ann Barker

Appointment date: 2014-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellis Jones Company Secretarial Limited

Termination date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 15 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-21

Old address: Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-21

Old address: Ellis Jones Holdenhurst Road Bournemouth Dorset BH8 8DY

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-20

Officer name: Ellis Jones Company Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 27 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from the belfry solent business park fareham hampshire PO15 7FJ

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayne skipsey

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed ellis jones company secretarial LIMITED

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 01/06/08\gbp si 900@1=900\gbp ic 100/1000\

Documents

View document PDF

Incorporation company

Date: 14 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE SOLUTIONS LIMITED

30 RIVER GROVE PARK,BECKENHAM,BR3 1HX

Number:07237537
Status:ACTIVE
Category:Private Limited Company

CADIMA DIGITAL ENTERPRISE LIMITED

8 WINDSOR CLOSE,CHISLEHURST,BR7 6TD

Number:08878553
Status:ACTIVE
Category:Private Limited Company

CEYLON ADVERTISING LIMITED

117 ST. PAULS AVENUE,HARROW,HA3 9PT

Number:11721631
Status:ACTIVE
Category:Private Limited Company

ECOBIO UK LIMITED

CHERRY TREE HOUSE 11-A (ELEVEN A),WEMBLEY PARK,HA9 9EA

Number:07905171
Status:ACTIVE
Category:Private Limited Company

NOVA DESIGN STUDIO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10241311
Status:ACTIVE
Category:Private Limited Company

ORIGIN STICKERS LIMITED

2 AUTUMN DRIVE,ROTHERHAM,S66 7DZ

Number:11518008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source