COMCAD LTD

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/2023 August 2020 APPLICATION FOR STRIKING-OFF

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF DAVID LEE HUDSON AS A PSC

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HUDSON / 12/08/2020

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LORRAINE DUNKLEY

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MRS CATHERINE LORRAINE DUNKLEY

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HUDSON

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 60 WELLBROOK ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8BW UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUDSON / 01/01/2011

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID HUDSON / 01/01/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM HOLLYMOUNT GLEWSTONE ROSS ON WYE HEREFORDSHIRE HR9 6AN

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUDSON / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUDSON / 10/05/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY SMITH

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUDSON / 01/06/2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: POOLSPRINGE LLANWARNE HEREFORDSHIRE HR2 8JJ

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED HCOM GLOBAL NETWORKS LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

19/11/0219 November 2002 FIRST GAZETTE

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 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