C.O.M INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

12/11/2412 November 2024 Change of details for Mr Andrew Somerville Kay as a person with significant control on 2016-10-27

View Document

25/10/2425 October 2024 Change of details for Mr Nicolaas Stuart Doodson as a person with significant control on 2016-10-27

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-10-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Andrew Somerville Kay on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAAS STUART DOODSON / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS STUART DOODSON / 14/06/2019

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SOMERVILLE KAY

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAAS STUART DOODSON

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ANDREW SOMERVILLE KAY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1628 October 2016 DIRECTOR APPOINTED MR NICOLAAS STUART DOODSON

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document


More Company Information