About

Registered Number: 03466974
Date of Incorporation: 17/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Commend House Unit 20 M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF

 

Based in Stansted in Essex, Commend Uk Ltd was registered on 17 November 1997, it has a status of "Active". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Kevin James 05 January 1998 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 09 July 2018
CH01 - Change of particulars for director 09 May 2018
CS01 - N/A 24 November 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 16 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 May 2016
AUD - Auditor's letter of resignation 14 March 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 01 April 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AA - Annual Accounts 12 August 2011
RESOLUTIONS - N/A 11 August 2011
CC04 - Statement of companies objects 11 August 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AD01 - Change of registered office address 22 February 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 29 June 2010
SH03 - Return of purchase of own shares 29 June 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 09 January 2010
AP01 - Appointment of director 09 January 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 02 April 2009
CERTNM - Change of name certificate 20 January 2009
RESOLUTIONS - N/A 05 January 2009
169 - Return by a company purchasing its own shares 15 December 2008
363a - Annual Return 12 December 2008
225 - Change of Accounting Reference Date 29 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 22 November 2007
RESOLUTIONS - N/A 23 October 2007
169 - Return by a company purchasing its own shares 23 October 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
169 - Return by a company purchasing its own shares 26 January 2006
RESOLUTIONS - N/A 17 January 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 07 November 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 08 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 08 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 March 2001
363a - Annual Return 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
353 - Register of members 05 October 2000
AUD - Auditor's letter of resignation 25 September 2000
AA - Annual Accounts 08 August 2000
395 - Particulars of a mortgage or charge 16 June 2000
225 - Change of Accounting Reference Date 25 February 2000
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
123 - Notice of increase in nominal capital 26 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 20 September 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
123 - Notice of increase in nominal capital 09 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 1999
RESOLUTIONS - N/A 22 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
CERTNM - Change of name certificate 28 May 1999
363s - Annual Return 11 November 1998
225 - Change of Accounting Reference Date 26 August 1998
RESOLUTIONS - N/A 20 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
RESOLUTIONS - N/A 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 June 2000 Fully Satisfied

N/A

Debenture 23 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.