UKBizDB.co.uk

COMMONWEALTH CHAMBERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commonwealth Chambers Ltd. The company was founded 8 years ago and was given the registration number 09756081. The firm's registered office is in LONDON. You can find them at 117 New Road, 2nd Floor, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:COMMONWEALTH CHAMBERS LTD
Company Number:09756081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:117 New Road, 2nd Floor, London, England, E1 1HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Whitechapel Road, London, England, E1 1EW

Director20 January 2022Active
10-12, Whitechapel Road, 2nd Floor, London, England, E1 1EW

Director01 May 2023Active
117, New Road, 2nd Floor, London, England, E1 1HJ

Director01 September 2015Active
10-12, Whitechapel Road, 2nd Floor, London, England, E1 1EW

Director01 July 2021Active
10-12, Whitechapel Road, 2nd Floor, London, England, E1 1EW

Director10 May 2019Active
10-12, Whitechapel Road, 2nd Floor, London, England, E1 1EW

Director30 December 2016Active
108, Whitechapel Road (First Floor), London, United Kingdom, E1 1JD

Director08 February 2016Active

People with Significant Control

Mr Muhammad Emrul Hossain Sheikh
Notified on:24 April 2024
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:10-12, Whitechapel Road, London, England, E1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Md Monjurul Karim Rasel
Notified on:01 May 2023
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:10-12, Whitechapel Road, London, England, E1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mufti Ariful Islam
Notified on:01 May 2023
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:10-12, Whitechapel Road, London, England, E1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Md Atique Mahmud
Notified on:01 September 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:10-12, Whitechapel Road, London, England, E1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Abu Saied Md. Ariful Mazid
Notified on:15 September 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:10-12, Whitechapel Road, London, England, E1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sharif Md Nurul Amin
Notified on:15 September 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:117, New Road, London, England, E1 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Officers

Change person director company with change date.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.