COMENSE LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
04/05/254 May 2025 | Statement of capital following an allotment of shares on 2025-04-16 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Registered office address changed from 54 Barry Avenue Bicester Oxfordshire OX26 2DY to C/O Jermyn & Co, Unit 3 Hill Farm, Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU on 2025-03-28 |
02/01/252 January 2025 | Micro company accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-03-31 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/01/156 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM UNIT 9B WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW |
04/01/134 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1210 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/1110 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CHISHOLM / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/073 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/12/0522 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | SECRETARY RESIGNED |
15/12/0315 December 2003 | 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