COMET MIDCO LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Termination of appointment of Christopher John Mills as a secretary on 2025-05-02 |
13/11/2413 November 2024 | Registration of charge 109044900005, created on 2024-11-06 |
05/11/245 November 2024 | Group of companies' accounts made up to 2024-01-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-08-28 with no updates |
09/10/249 October 2024 | Appointment of Mr Christopher John Mills as a secretary on 2024-10-01 |
20/09/2420 September 2024 | Termination of appointment of Steven Underwood as a secretary on 2024-09-20 |
12/06/2412 June 2024 | Confirmation statement made on 2023-08-17 with no updates |
26/03/2426 March 2024 | Registration of charge 109044900004, created on 2024-03-14 |
30/08/2330 August 2023 | Statement of capital following an allotment of shares on 2023-06-23 |
29/08/2329 August 2023 | Group of companies' accounts made up to 2023-01-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-11 with no updates |
05/07/235 July 2023 | Registration of charge 109044900003, created on 2023-06-26 |
23/12/2223 December 2022 | Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20 |
23/12/2223 December 2022 | Termination of appointment of Simon Reed Kimble as a director on 2022-12-20 |
23/12/2223 December 2022 | Appointment of Mr Steven Underwood as a secretary on 2022-12-20 |
23/12/2223 December 2022 | Termination of appointment of Amy Hollins as a secretary on 2022-12-20 |
01/11/221 November 2022 | Group of companies' accounts made up to 2022-01-31 |
30/10/2130 October 2021 | Appointment of Amy Hollins as a secretary on 2021-10-01 |
24/10/2124 October 2021 | Termination of appointment of Monica Pahwa as a secretary on 2021-07-29 |
20/10/2120 October 2021 | Confirmation statement made on 2021-08-07 with no updates |
10/08/2110 August 2021 | Group of companies' accounts made up to 2021-01-31 |
11/08/2011 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
08/01/208 January 2020 | APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
06/08/196 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
14/06/1814 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
25/05/1825 May 2018 | PREVSHO FROM 31/08/2018 TO 31/01/2018 |
04/04/184 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 69999992 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM |
10/11/1710 November 2017 | DIRECTOR APPOINTED SIMON KIMBLE |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR LIONEL YVES ASSANT |
17/10/1717 October 2017 | 29/09/17 STATEMENT OF CAPITAL GBP 69999991 |
16/10/1716 October 2017 | DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX |
04/10/174 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109044900001 |
08/08/178 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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