COMRAID LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-06

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

06/12/236 December 2023 Annual accounts for year ending 06 Dec 2023

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-06

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/12/226 December 2022 Annual accounts for year ending 06 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

06/12/216 December 2021 Annual accounts for year ending 06 Dec 2021

View Accounts

31/07/2131 July 2021 Accounts for a dormant company made up to 2020-12-06

View Document

06/12/206 December 2020 Annual accounts for year ending 06 Dec 2020

View Accounts

06/12/196 December 2019 Annual accounts for year ending 06 Dec 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

06/12/186 December 2018 Annual accounts for year ending 06 Dec 2018

View Accounts

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

06/12/176 December 2017 Annual accounts for year ending 06 Dec 2017

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts for year ending 06 Dec 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/15

View Document

19/05/1619 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts for year ending 06 Dec 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/14

View Document

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/12/146 December 2014 Annual accounts for year ending 06 Dec 2014

View Accounts

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/13

View Document

26/05/1426 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK TURNER / 01/05/2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WALLENBERG OLAF MARWICK JOHNSTONE / 01/05/2014

View Document

06/12/136 December 2013 Annual accounts for year ending 06 Dec 2013

View Accounts

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/12

View Document

27/05/1327 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts for year ending 06 Dec 2012

View Accounts

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/11

View Document

20/08/1220 August 2012 CURREXT FROM 06/11/2012 TO 06/12/2012

View Document

27/05/1227 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/10

View Document

30/05/1130 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY CLOUTING

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/09

View Document

27/05/1027 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WALLENBERG OLAF MARWICK JOHNSTONE / 03/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK TURNER / 03/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CRESSWELL / 03/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WALLIS CLOUTING / 03/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY HILL / 03/05/2010

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/07

View Document

26/05/0826 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 151 SAINT VINCENT STREET GLASGOW G2 5NJ

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 06/11/03

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0211 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED MM&S (2886) LIMITED CERTIFICATE ISSUED ON 10/09/02

View Document

07/05/027 May 2002 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