COMENT GROUP LTD

Company Documents

DateDescription
02/06/252 June 2025 Order of court to wind up

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Confirmation statement made on 2024-01-04 with updates

View Document

31/03/2531 March 2025 Cessation of Andrea Jones as a person with significant control on 2023-12-17

View Document

31/03/2531 March 2025 Termination of appointment of Andrea Jones as a director on 2023-12-18

View Document

26/04/2426 April 2024 Registered office address changed from 82 Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 25 Wentlos Avenue, Wentlows Avenue Tean Stoke-on-Trent ST10 4DP on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Mark Green as a director on 2024-01-12

View Document

26/01/2426 January 2024 Appointment of Mr Timothy James Graham Fowler as a director on 2024-01-12

View Document

26/01/2426 January 2024 Notification of Timothy Fowler as a person with significant control on 2024-01-12

View Document

26/01/2426 January 2024 Cessation of Timothy Fowler as a person with significant control on 2024-01-12

View Document

26/01/2426 January 2024 Termination of appointment of Timothy Fowler as a director on 2024-01-12

View Document

25/01/2425 January 2024 Appointment of Mr Timothy Fowler as a director on 2024-01-12

View Document

25/01/2425 January 2024 Notification of Timothy Fowler as a person with significant control on 2024-01-12

View Document

23/09/2323 September 2023 Cessation of Mark Green as a person with significant control on 2023-09-12

View Document

18/05/2318 May 2023 Compulsory strike-off action has been suspended

View Document

18/05/2318 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023

View Document

30/01/2330 January 2023 Notification of Mark Green as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

03/01/233 January 2023 Appointment of Mr Mark Green as a director on 2023-01-03

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Registered office address changed from 12 -14 Colledge Road Coventry CV6 4BH England to 82 Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2021-11-23

View Document

30/09/2130 September 2021 Registered office address changed from 1 Newington Grove Trentham Stoke on Trent ST4 8UJ England to 12 -14 Colledge Road Coventry CV6 4BH on 2021-09-30

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/05/2021 May 2020 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MLADEN BLAGA

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JONES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MRS ANDREA JONES

View Document

15/05/2015 May 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED MR MLADEN BLAGA

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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