About

Registered Number: 04073062
Date of Incorporation: 18/09/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 287 Oxlow Lane, Dagenham, Essex, RM10 7YU

 

Having been setup in 2000, Commonwealth Consortium Ltd has its registered office in Dagenham, Essex. Currently we aren't aware of the number of employees at the Commonwealth Consortium Ltd. Odafi, Augustine Nnamdi, Nwaohai, Sylva are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODAFI, Augustine Nnamdi 27 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
NWAOHAI, Sylva 27 September 2000 18 February 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 15 June 2010
TM02 - Termination of appointment of secretary 06 March 2010
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 29 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 18 February 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 16 July 2004
AA - Annual Accounts 16 July 2004
CERTNM - Change of name certificate 16 June 2004
363s - Annual Return 17 September 2003
363s - Annual Return 13 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 12 November 2001
287 - Change in situation or address of Registered Office 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.