COMMIC INTERNATIONAL LTD

Status: Active

Address: 4 Marshall Avenue, Accrington

Incorporation date: 18 Mar 2010

COMMICONNECT NETWORK LTD

Status: Active

Address: Unit Da2 Sutherland House, Sutherland Road, London

Incorporation date: 09 Mar 2022

COMMIDENDRUM LTD

Status: Active

Address: Office 7a 7 King Charles Court, Vine Street, Evesham

Incorporation date: 22 Dec 2022

COMMIFY LIMITED

Status: Active

Address: 20 Wollaton Street, Nottingham

Incorporation date: 01 Sep 2016

COMMIFY TOPCO LIMITED

Status: Active

Address: 20 Wollaton Street, Nottingham

Incorporation date: 05 Aug 2016

COMMI HOLDINGS LIMITED

Status: Active

Address: Bridgford House, Heyes Lane, Alderley Edge

Incorporation date: 17 Feb 2016

Address: Coombe House Packers Hill, Holwell, Sherborne

Incorporation date: 23 Mar 2011

COMMISSION CROWD LIMITED

Status: Active

Address: Robertson House, Shore Street, Inverness

Incorporation date: 11 Jul 2013

Address: 6 Thornes Office Park, Monckton Road, Wakefield

Incorporation date: 03 Dec 2015

Address: Norwood Road, 3 Vance Business Park, Gateshead

Incorporation date: 16 Aug 2011

Address: Catherine House, 76 Gloucester Place, London

Incorporation date: 20 Aug 1999

COMMISSION GROVE LTD

Status: Active

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 12 Feb 2021

Address: Castlehill Barn The Ashes, Glossop, Derbyshire

Incorporation date: 11 Apr 2019

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 05 Nov 2021

COMMISSIONING HR LTD

Status: Active

Address: Unit 2 , Teignbridge Business Centre Cavalier Road, Heathfield, Newton Abbot

Incorporation date: 26 May 2015

Address: 7 Carr Brow, High Lane, Stockport

Incorporation date: 19 Jul 1989

Address: Unit 8 Lodge Yard Business Centre, Kingswood, Aylesbury

Incorporation date: 22 May 2018

Address: 367 Barrows Lane, Sheldon, Birmingham

Incorporation date: 26 Jan 2006

COMMISSIONING SERVICES (SOUTH EAST) LIMITED

Status: Active - Proposal To Strike Off

Address: 11836707: Companies House Default Address, Cardiff

Incorporation date: 20 Feb 2019

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 05 Dec 2014

Address: The Station Crosshouse Road, Kilmaurs, Kilmarnock

Incorporation date: 20 Oct 2004

Address: Unit 506, Westminster Bridge Road, London

Incorporation date: 13 Oct 2006

Address: First Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill

Incorporation date: 21 Jul 2014

COMMISSIONLY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Sep 2018

Address: Barnstormers, Blagdon, Paignton

Incorporation date: 22 Jan 2019

Address: First Floor, Mitchell House, 5 Mitchell Street, Edinburgh

Incorporation date: 05 Apr 2002

COMMIT AND RUN LTD

Status: Active

Address: C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne

Incorporation date: 10 Apr 2015

COMMIT ASSOCIATES LIMITED

Status: Active

Address: 2 Church Meadow, Alpington, Norwich

Incorporation date: 23 Oct 2013

COMMIT CONSULTING LTD

Status: Active

Address: 77 Pentney Road, London

Incorporation date: 17 Jan 2008

COMMIT DIGITAL LIMITED

Status: Active

Address: Beighton Business Centre 52a High Street, Beighton, Sheffield

Incorporation date: 06 Jun 2018

Address: 7 Croaghan View, Derryadd, Lurgan

Incorporation date: 26 Oct 2021

COMMITMENT CARE LIMITED

Status: Active

Address: 13 Wilson Court, Union Road, Romford

Incorporation date: 18 Oct 2017

Address: 6 Spring Valley Walk, Leeds

Incorporation date: 08 Feb 2022

COMMITMENT TO CARE LTD

Status: Active

Address: Unit 3 Swan Court, Hampton, Peterborough

Incorporation date: 21 Oct 2011

COMMITTALISM LTD

Status: Active

Address: 201-203 Moston Lane East, Manchester

Incorporation date: 12 Oct 2022

Address: 148-150 Buckingham Palace Road, London

Incorporation date: 21 Jul 1999

COMMITTED CODE LTD

Status: Active

Address: 27 High Street, Horley

Incorporation date: 29 Nov 2013

Address: 65 Tyndale Street, Leicester

Incorporation date: 30 Nov 2021

COMMITTED HEALTHCARE LTD

Status: Active

Address: 51 Archibald Road, Birmingham

Incorporation date: 06 Oct 2020

COMMITTED NUTRITION LTD

Status: Active

Address: 14 Mill Lane, Rainford, St. Helens

Incorporation date: 23 Jul 2019

Address: 61 Bridge Street, Kington

Incorporation date: 01 Jun 2021

Address: Flat 84 Ethelred Court, 1 The Mall, Harrow

Incorporation date: 31 May 2023

COMMITTED TRADERS LTD

Status: Active

Address: 13852383 - Companies House Default Address, Cardiff

Incorporation date: 17 Jan 2022

Address: 1st Floor, Community House Citylink Business Park, 6a Albert Street, Belfast

Incorporation date: 24 Jun 1997