COMDAQ METALS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/10/2413 October 2024 Consolidation of shares on 2024-09-01

View Document

04/10/244 October 2024 Second filing of a statement of capital following an allotment of shares on 2010-07-12

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from 88 Gracechurch Street London EC3V 0DN to Vine House 1C, Vineyard Hill Road Wimbledon London SW19 7JL on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from Vine House 1C, Vineyard Hill Road Wimbledon London SW19 7JL England to Vine House 1C Vineyard Hill Road Wimbledon London SW19 7JL on 2023-01-25

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

01/02/221 February 2022 Appointment of Lesley Evelyn Grover as a secretary on 2022-01-21

View Document

26/02/1526 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041459020004

View Document

19/03/1319 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/109 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/1023 July 2010 Statement of capital following an allotment of shares on 2010-07-12

View Document

12/04/1012 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY GROVER / 12/04/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0812 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0812 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 S-DIV

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 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