COM SOFTWARE LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
14/02/2514 February 2025 | Micro company accounts made up to 2024-10-31 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Confirmation statement made on 2024-06-29 with updates |
05/02/255 February 2025 | Register inspection address has been changed to 86-90 Paul Street London EC2A 4NE |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
20/12/2420 December 2024 | Registered office address changed to PO Box 4385, 09263275 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Confirmation statement made on 2023-06-29 with no updates |
10/07/2410 July 2024 | Micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
05/07/175 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 103 BROOK ROAD LONDON NW2 7DS ENGLAND |
03/11/153 November 2015 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
03/11/153 November 2015 | DIRECTOR APPOINTED MR STEPHEN JOHN HILL |
03/11/153 November 2015 | 03/11/15 STATEMENT OF CAPITAL GBP 999 |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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