About

Registered Number: 05085507
Date of Incorporation: 26/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 104 St. Margaret's Way, Leicester, LE4 0BT,

 

Commerce International Ltd was registered on 26 March 2004 and has its registered office in Leicester, it's status is listed as "Active". The business has only one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAZAL, Saima 04 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 November 2019
CH01 - Change of particulars for director 27 November 2019
PSC04 - N/A 27 November 2019
AD01 - Change of registered office address 27 November 2019
AAMD - Amended Accounts 14 March 2019
AA - Annual Accounts 31 December 2018
PSC07 - N/A 22 November 2018
PSC01 - N/A 22 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 20 December 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 24 May 2016
AD01 - Change of registered office address 14 March 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 20 July 2015
AD01 - Change of registered office address 20 July 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 04 June 2014
SH01 - Return of Allotment of shares 04 June 2014
AD01 - Change of registered office address 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 30 November 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 24 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 14 January 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 06 July 2004
287 - Change in situation or address of Registered Office 13 April 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.