About

Registered Number: 09069329
Date of Incorporation: 03/06/2014 (10 years ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Communisis International Ltd was setup in 2014, it's status is listed as "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah 01 July 2014 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 13 July 2020
MA - Memorandum and Articles 11 December 2019
MR01 - N/A 29 October 2019
RESOLUTIONS - N/A 27 October 2019
MR01 - N/A 16 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 July 2019
TM02 - Termination of appointment of secretary 11 March 2019
AP03 - Appointment of secretary 08 March 2019
PSC05 - N/A 11 December 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 July 2015
AA01 - Change of accounting reference date 02 June 2015
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 16 August 2014
CH01 - Change of particulars for director 16 August 2014
CH01 - Change of particulars for director 16 August 2014
CH01 - Change of particulars for director 16 August 2014
AD01 - Change of registered office address 15 August 2014
AP01 - Appointment of director 14 August 2014
CERTNM - Change of name certificate 22 July 2014
AA01 - Change of accounting reference date 18 July 2014
RESOLUTIONS - N/A 16 July 2014
CONNOT - N/A 16 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP03 - Appointment of secretary 02 July 2014
AP01 - Appointment of director 02 July 2014
AD01 - Change of registered office address 02 July 2014
NEWINC - New incorporation documents 03 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2019 Outstanding

N/A

A registered charge 15 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.