COMDAQ METALS LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-03-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
13/10/2413 October 2024 | Consolidation of shares on 2024-09-01 |
04/10/244 October 2024 | Second filing of a statement of capital following an allotment of shares on 2010-07-12 |
28/09/2428 September 2024 | Memorandum and Articles of Association |
28/09/2428 September 2024 | Resolutions |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-03-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-03-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
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 |
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 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
01/02/221 February 2022 | Appointment of Lesley Evelyn Grover as a secretary on 2022-01-21 |
26/02/1526 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
14/01/1514 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
21/02/1421 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
04/01/144 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
24/06/1324 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 041459020004 |
19/03/1319 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
06/01/136 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
02/05/122 May 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
01/03/121 March 2012 | 31/03/11 TOTAL EXEMPTION FULL |
11/05/1111 May 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
15/09/1015 September 2010 | STATEMENT OF COMPANY'S OBJECTS |
09/09/109 September 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/1023 July 2010 | Statement of capital following an allotment of shares on 2010-07-12 |
12/04/1012 April 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY GROVER / 12/04/2010 |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
15/04/0915 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
24/06/0824 June 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0812 June 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/06/0812 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/06/0812 June 2008 | S-DIV |
20/03/0820 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
17/01/0417 January 2004 | AUDITOR'S RESIGNATION |
23/10/0323 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0329 September 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
05/09/035 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0322 April 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/10/027 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/10/027 October 2002 | NEW SECRETARY APPOINTED |
08/02/028 February 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
30/01/0130 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | SECRETARY RESIGNED |
28/01/0128 January 2001 | DIRECTOR RESIGNED |
23/01/0123 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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