COMMUNISIS INTERNATIONAL LIMITED

Lower Ground Floor, Park House, 16/18 Lower Ground Floor, Park House, 16/18, London, EC2M 7EB, England
StatusACTIVE
Company No.09069329
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 16 days
JurisdictionEngland Wales

SUMMARY

COMMUNISIS INTERNATIONAL LIMITED is an active private limited company with number 09069329. It was incorporated 10 years, 16 days ago, on 03 June 2014. The company address is Lower Ground Floor, Park House, 16/18 Lower Ground Floor, Park House, 16/18, London, EC2M 7EB, England.



Company Fillings

Mortgage satisfy charge full

Date: 14 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090693290002

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-28

Psc name: Ps Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: AD01

New address: Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB

Change date: 2023-12-29

Old address: Communisis House Manston Lane Leeds LS15 8AH

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-28

Officer name: Philip David Hoggarth

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-28

Officer name: Philip David Hoggarth

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Edward Charles Walters

Appointment date: 2023-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-28

Officer name: Mr Martin Olof Edstrom

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090693290004

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Keith Maib

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Maib

Appointment date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Claire Louise Watt

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090693290003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-30

Charge number: 090693290004

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip David Hoggarth

Appointment date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: Timothy Austin Burgham

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-15

Officer name: Timothy Austin Burgham

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mrs Claire Watt

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090693290003

Charge creation date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090693290001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-05

Psc name: Ps Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Communisis Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Philip David Hoggarth

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Blundell

Termination date: 2020-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Austin Burgham

Appointment date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Timothy Austin Burgham

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Clive Rawlins

Termination date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Steven Clive Rawlins

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2019

Action Date: 15 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090693290002

Charge creation date: 2019-10-15

Documents

View document PDF

Resolution

Date: 27 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-15

Charge number: 090693290001

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-28

Officer name: Sarah Caddy

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-28

Officer name: Mr Steven Clive Rawlins

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-10

Psc name: Communisis Plc

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Clive Rawlins

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Stoner

Termination date: 2017-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Nigel Guy Howes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rushton

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sarah Caddy

Change date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Martin Blundell

Change date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Guy Howes

Change date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mr David Rushton

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Stoner

Change date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Old address: C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom

Change date: 2014-08-15

New address: Communisis House Manston Lane Leeds LS15 8AH

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Mr Mark Anthony Stoner

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed doublestreet LIMITED\certificate issued on 22/07/14

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2014

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Guy Howes

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Blundell

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Caddy

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rushton

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDAN COLEMAN LIMITED

UNDERHILL HOUSE 3 APPLE ORCHARD CLOSE,CHELTENHAM,GL54 5DA

Number:07091747
Status:ACTIVE
Category:Private Limited Company

AKBAR RESTAURANT BIRMINGHAM LTD

184 HAGLEY ROAD,BIRMINGHAM,B16 9NY

Number:06327978
Status:ACTIVE
Category:Private Limited Company

CROKHUWINYS LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11015392
Status:ACTIVE
Category:Private Limited Company

ELIZABETH TOBI & SONS LTD

27 DIXON STREET,MANCHESTER,M40 3BA

Number:10022290
Status:ACTIVE
Category:Private Limited Company

KEY ENGINEERING (HULL) LIMITED

1 ETHERINGTON CLOSE,HULL,HU12 9TJ

Number:10705847
Status:ACTIVE
Category:Private Limited Company

THE ROCK INN AT ROCHE LIMITED

THE ROCK INN, 39 FORE STREET,ST. AUSTELL,PL26 8EP

Number:11442981
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