COMET MIDCO LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-02

View Document

13/11/2413 November 2024 Registration of charge 109044900005, created on 2024-11-06

View Document

05/11/245 November 2024 Group of companies' accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Christopher John Mills as a secretary on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Steven Underwood as a secretary on 2024-09-20

View Document

12/06/2412 June 2024 Confirmation statement made on 2023-08-17 with no updates

View Document

26/03/2426 March 2024 Registration of charge 109044900004, created on 2024-03-14

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/07/235 July 2023 Registration of charge 109044900003, created on 2023-06-26

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

01/11/221 November 2022 Group of companies' accounts made up to 2022-01-31

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

24/10/2124 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2021-01-31

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2018 TO 31/01/2018

View Document

04/04/184 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 69999992

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED SIMON KIMBLE

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR LIONEL YVES ASSANT

View Document

17/10/1717 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 69999991

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109044900001

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company