COMMERCETOOLS LTD
Status | ACTIVE |
Company No. | 11760782 |
Category | Private Limited Company |
Incorporated | 10 Jan 2019 |
Age | 5 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COMMERCETOOLS LTD is an active private limited company with number 11760782. It was incorporated 5 years, 4 months, 22 days ago, on 10 January 2019. The company address is The London Office 167-169 Great Portland Street The London Office 167-169 Great Portland Street, London, W1W 5PF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type small
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 19 Apr 2023
Category: Address
Type: AD02
Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
New address: 5th Floor Halo Counterslip Bristol BS1 6AJ
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-23
Officer name: Mr Denis Werner
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dirk Matthias Joerg Hoerig
Change date: 2023-01-23
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type small
Date: 16 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing withdrawal of a person with significant control statement
Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC09
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Notification of a person with significant control
Date: 10 Feb 2021
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey Horing
Notification date: 2019-01-10
Documents
Withdrawal of a person with significant control statement
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-05
New address: The London Office 167-169 Great Portland Street 5th Floor London W1W 5PF
Old address: The London Office 167-169 Great Portland Street 5th Floor London W1W 5PE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
New address: The London Office 167-169 Great Portland Street 5th Floor London W1W 5PE
Change date: 2020-12-18
Old address: Labs House 15-19 Bloomsbury Way London WC1A 2th United Kingdom
Documents
Accounts with accounts type small
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Udo Rauch
Termination date: 2020-01-08
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Dirk Matthias Joerg Hoerig
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom
Change date: 2019-02-05
New address: Labs House 15-19 Bloomsbury Way London WC1A 2th
Documents
Move registers to sail company with new address
Date: 16 Jan 2019
Category: Address
Type: AD03
New address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Documents
Change sail address company with new address
Date: 16 Jan 2019
Category: Address
Type: AD02
New address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Documents
Change account reference date company current shortened
Date: 15 Jan 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Some Companies
BRADFORD COVER AND TENT LIMITED
UNIT 3 WINDSOR STREET,WEST YORKSHIRE,BD4 7AQ
Number: | 06067836 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 03258759 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
F.R.A.N.K - FRANKLY RECRUITMENT AND NETWORK KNOWLEDGE LTD
1ST FLOOR 50 HIGH STREET,PORTSMOUTH,PO6 3AG
Number: | 11467964 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HAVERFORDWEST,SA61 1ET
Number: | 10794319 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
94 MARKET STREET,DALTON IN FURNESS,LA15 8DN
Number: | 11447608 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARKET STREET,CREDITON,EX17 2AJ
Number: | 08497130 |
Status: | ACTIVE |
Category: | Private Limited Company |