COM GROUP LTD

Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-14

View Document

24/04/2524 April 2025 Administrator's progress report

View Document

20/01/2520 January 2025 Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-20

View Document

06/12/246 December 2024 Termination of appointment of Elizabeth Alison Louise Williams as a director on 2024-06-19

View Document

06/12/246 December 2024 Termination of appointment of Shane Williams as a director on 2024-06-25

View Document

07/11/247 November 2024 Notice of extension of period of Administration

View Document

18/10/2418 October 2024 Administrator's progress report

View Document

03/05/243 May 2024 Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenure Coventry CV5 6UB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03

View Document

02/05/242 May 2024 Statement of affairs with form AM02SOA

View Document

18/04/2418 April 2024 Notice of deemed approval of proposals

View Document

03/04/243 April 2024 Statement of administrator's proposal

View Document

28/03/2428 March 2024 Registered office address changed from King Lear House Stratford Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ England to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenure Coventry CV5 6UB on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of an administrator

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

06/07/236 July 2023 Change of details for Mr Shane Williams as a person with significant control on 2021-05-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096551840001

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096551840002

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 31/01/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 31/01/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALISON LOUISE WILLIAMS / 31/01/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ALISON LOUISE WILLIAMS / 31/01/2019

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096551840001

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALISON LOUISE WILLIAMS / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ALISON LOUISE WILLIAMS / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAMS / 26/01/2018

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE WILLIAMS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ALISON LOUISE WILLIAMS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

30/01/1730 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O MRS ELIZABETH WILLIAMS UNIT 20, MANSLEY BUISNESS CENTRE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NQ ENGLAND

View Document

19/07/1619 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 DIRECTOR APPOINTED MR SHANE WILLIAMS

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 14 CLARK WALK ETTINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 7SE UNITED KINGDOM

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information