COMCOUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Registered office address changed from Unit 16 Shipston Close Cranham Estate Worcester Worcs WR4 9XN to Units 117a & 117B Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JD on 2023-01-03

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Michael James Evans on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 SECRETARY APPOINTED MR MICHAEL JAMES EVANS

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR MICHAEL JAMES EVANS

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY MARTIN BREWER

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL ATTERBURY

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREWER

View Document

24/02/2124 February 2021 CESSATION OF PAUL ATTERBURY AS A PSC

View Document

24/02/2124 February 2021 CESSATION OF MARTIN BREWER AS A PSC

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBS GLOBAL LIMITED

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR KEITH DAVID HARLAND

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/06/131 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/06/123 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BREWER / 06/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ATTERBURY / 06/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: UNIT 16,SHIPSTON CLOSE CRANHAM ESTATE WORCS WR4 9XN

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0328 January 2003 S366A DISP HOLDING AGM 30/09/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: UNIT 16, SHIPSTON CLOSE CRANHAM ESTATE WORCESTER WR4 9XN

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: UNIT 14 BUCKHOLT DRIVE WARNDON WORCESTER WR4 9ND

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/04/873 April 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/07/869 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED

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