COMMS GROUP UK LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

22/01/2422 January 2024 Amended audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

13/06/2313 June 2023 Satisfaction of charge 066114350006 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEPT TECHNOLOGY GROUP PLC

View Document

16/06/2016 June 2020 CESSATION OF ADEPT TECHNOLOGY GROUP PLC AS A PSC

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / ADEPT TELECOM PLC / 28/09/2018

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISHWICK

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PHIL RACE

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066114350005

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 ADOPT ARTICLES 07/11/2018

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066114350004

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / ADEPT TELECOM PLC / 27/10/2017

View Document

14/11/1714 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ONE FLEET STREET LONDON EC4M 7WS

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 CREDIT AGREEMENT/DEBENTURE/INTERCREDITOR AGREEMENT 01/02/2017

View Document

22/02/1722 February 2017 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066114350003

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TARRY

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JOHN SWAITE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL SIMMONS

View Document

10/05/1610 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 108.89

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 04/06/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 ARTICLES OF ASSOCIATION

View Document

21/02/1321 February 2013 SUB-DIVISION 06/02/13

View Document

21/02/1321 February 2013 ALTER ARTICLES 06/02/2013

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD SIMMONS / 25/11/2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1127 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RONALD SIMMONS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD SIMMONS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TARRY / 22/10/2009

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SIMMONS / 16/06/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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